-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
BAYOU CONTRACTORS, INC.
Company Details
Name: |
BAYOU CONTRACTORS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
12 Jul 1989 (36 years ago)
|
Business ID: |
564909 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
545 Buford DriveVicksburg, MS 39180 |
Agent
Name |
Role |
Address |
JOHN S PRICE JR
|
Agent
|
1120 JACKSON ST, VICKSBURG, MS 39180
|
Incorporator
Name |
Role |
Address |
Cynthia D Hearn
|
Incorporator
|
Rr 2 Box 95-B, Vicksburg, MS 39180
|
Director
Name |
Role |
Address |
Walter B Hynum
|
Director
|
No data
|
Cynthia D Hearn
|
Director
|
Rr 2 Box 95-B, Vicksburg, MS 39180
|
Vice President
Name |
Role |
Walter B Hynum
|
Vice President
|
President
Name |
Role |
Address |
Cynthia D Hearn
|
President
|
Rr 2 Box 95-B, Vicksburg, MS 39180
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-05-30
|
Annual Report
|
Reinstatement
|
Filed
|
2013-10-21
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2007-06-14
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-28
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-15
|
Annual Report
|
Annual Report
|
Filed
|
2004-07-09
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-23
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-15
|
Annual Report
|
Annual Report
|
Filed
|
2001-12-11
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-18
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State