Name: | WEHR CONSTRUCTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 Dec 1992 (32 years ago) |
Branch of: | WEHR CONSTRUCTORS, INC., KENTUCKY (Company Number 0055019) |
Business ID: | 592922 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 2517 PLANTSIDE DRLOUISVILLE, KY 40299 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Claude A Berry Iii | Director | 2517 Plantside Dr, Louisville, KY 40299 |
Dale R Berry | Director | 2517 Plantside Dr, Louisville, KY 40299 |
Edward M Berry | Director | 2517 Plantside Dr, Louisville, KY 40299 |
Name | Role | Address |
---|---|---|
Claude A Berry Iii | Vice President | 2517 Plantside Dr, Louisville, KY 40299 |
Name | Role | Address |
---|---|---|
Dale R Berry | President | 2517 Plantside Dr, Louisville, KY 40299 |
Name | Role | Address |
---|---|---|
Edward M Berry | Secretary | 2517 Plantside Dr, Louisville, KY 40299 |
Name | Role | Address |
---|---|---|
Shawn C Woosley | Treasurer | 2517 Plantside Dr, Louisville, KY 40299 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2014-04-04 | Withdrawal |
Annual Report | Filed | 2014-01-23 | Annual Report |
Annual Report | Filed | 2013-03-20 | Annual Report |
Annual Report | Filed | 2012-04-04 | Annual Report |
Annual Report | Filed | 2011-03-09 | Annual Report |
Annual Report | Filed | 2010-01-06 | Annual Report |
Annual Report | Filed | 2009-02-12 | Annual Report |
Annual Report | Filed | 2008-02-04 | Annual Report |
Annual Report | Filed | 2007-03-19 | Annual Report |
Annual Report | Filed | 2006-03-27 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State