Name: | SUPREME CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Feb 1992 (33 years ago) |
Business ID: | 586310 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 110 EMERALD DRLAFAYETTE, LA 70506 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
MARK L PHILLIPS | Director |
MATTHEW W HARDEY | Director |
RAYMOND R THIBODEAUX | Director |
Name | Role |
---|---|
MARK L PHILLIPS | President |
Name | Role |
---|---|
MATTHEW W HARDEY | Vice President |
Name | Role |
---|---|
EDAH KEATING | Secretary |
Name | Role |
---|---|
JOHN DARDENNE | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-10 | Annual Report |
Annual Report | Filed | 1999-06-21 | Annual Report |
Annual Report | Filed | 1998-03-10 | Annual Report |
Amendment Form | Filed | 1998-03-10 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-07-29 | Amendment |
Annual Report | Filed | 1997-02-07 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State