DELTA ASPHALT, INC.

Name: | DELTA ASPHALT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 02 Feb 1993 (32 years ago) |
Business ID: | 594584 |
State of Incorporation: | MISSOURI |
Principal Office Address: | 1208 S. Kingshighway, P.O. Box 637Cape Girardeau, MO 63702 |
Name | Role | Address |
---|---|---|
Troy Ward | Treasurer | 114 S. Silver Springs Rd, P. O. Box 880, Cape Girardeau, MO 63702 |
Name | Role | Address |
---|---|---|
Anthony L Martino II | Secretary | 73 Headquarters Plaza, North Tower, Tenth Floor, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
Stephen Peterson | President | 114 S. Silver Springs Rd., P.O. Box 880, Cape Girardeau, MO 63703 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2019-07-10 | Withdrawal For DELTA ASPHALT, INC. |
Annual Report | Filed | 2019-04-01 | Annual Report for DELTA ASPHALT, INC. |
Annual Report | Filed | 2018-04-10 | Annual Report For DELTA ASPHALT, INC. |
Annual Report | Filed | 2017-04-05 | Annual Report For DELTA ASPHALT, INC. |
Annual Report | Filed | 2016-04-14 | Annual Report For DELTA ASPHALT, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-13 | Annual Report For DELTA ASPHALT, INC. |
Annual Report | Filed | 2014-04-02 | Annual Report |
Annual Report | Filed | 2013-04-11 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State