LOUIS SMITH CONSTRUCTION, INC.
Headquarter
Name: | LOUIS SMITH CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Mar 1994 (31 years ago) |
Business ID: | 605812 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2300 20TH STREETGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
Karen E Smith | Agent | 18480 Highway 53, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
Louis Smith | Incorporator | 18500 Hwy 53, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Karen E Smith | Director | 18480 Highway 53, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Karen E Smith | President | 18480 Highway 53, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Loretta M Smith | Vice President | 18500 Hwy 53, Gulfport, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2022-01-26 | Dissolution For LOUIS SMITH CONSTRUCTION, INC. |
Annual Report | Filed | 2021-09-21 | Annual Report For LOUIS SMITH CONSTRUCTION, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: LOUIS SMITH CONSTRUCTION, INC. |
Annual Report | Filed | 2020-09-09 | Annual Report For LOUIS SMITH CONSTRUCTION, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-17 | Annual Report For LOUIS SMITH CONSTRUCTION, INC. |
Amendment Form | Filed | 2019-02-20 | Amendment For LOUIS SMITH CONSTRUCTION, INC. |
Annual Report | Filed | 2018-02-06 | Annual Report For LOUIS SMITH CONSTRUCTION, INC. |
Annual Report | Filed | 2017-03-14 | Annual Report For LOUIS SMITH CONSTRUCTION, INC. |
Annual Report | Filed | 2016-02-05 | Annual Report For LOUIS SMITH CONSTRUCTION, INC. |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State