BAYOU CONTRACTORS, INC.

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 |
Name | Role | Address |
---|---|---|
JOHN S PRICE JR | Agent | 1120 JACKSON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
Cynthia D Hearn | Incorporator | Rr 2 Box 95-B, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Walter B Hynum | Director | No data |
Cynthia D Hearn | Director | Rr 2 Box 95-B, Vicksburg, MS 39180 |
Name | Role |
---|---|
Walter B Hynum | Vice President |
Name | Role | Address |
---|---|---|
Cynthia D Hearn | President | Rr 2 Box 95-B, Vicksburg, MS 39180 |
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 |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State