COMPLETION SERVICES, INC.

Name: | COMPLETION SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Jul 1990 (35 years ago) |
Business ID: | 573564 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 104 HENDERSON RDLAFAYETTE, LA 70508-2202 |
Name | Role | Address |
---|---|---|
JERRY MCCONNELL | Director | No data |
C R SHAW JR | Director | 104 HENDERSON ROAD, LAFAYETTE, LA 70508 |
STANLEY STOCKSTILL | Director | No data |
W E LEECE | Director | 104 HENDERSON ROAD, LAFAYETTE, LA 70508 |
G T COLOMB | Director | 104 HENDERSON ROAD, LAFAYETTE, LA 70508 |
Name | Role | Address |
---|---|---|
JERRY MCCONNELL | Vice President | No data |
C R SHAW JR | Vice President | 104 HENDERSON ROAD, LAFAYETTE, LA 70508 |
G T COLOMB | Vice President | 104 HENDERSON ROAD, LAFAYETTE, LA 70508 |
Name | Role | Address |
---|---|---|
W E LEECE | President | 104 HENDERSON ROAD, LAFAYETTE, LA 70508 |
Name | Role |
---|---|
DAVID DOMENGEAUX | Secretary |
Name | Role |
---|---|
DAVID DOMENGEAUX | Treasurer |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-13 | Annual Report |
Annual Report | Filed | 1992-04-20 | Annual Report |
Amendment Form | Filed | 1992-04-20 | Amendment |
Annual Report | Filed | 1991-07-23 | Annual Report |
Name Reservation Form | Filed | 1990-07-16 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 29 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website