Name: | SPARTAN CONSTRUCTION INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 May 1994 (31 years ago) |
Branch of: | SPARTAN CONSTRUCTION INCORPORATED, KENTUCKY (Company Number 0164356) |
Business ID: | 607727 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 1619 DISTRIBUTION DRBURLINGTON, KY 41005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Don Brossart | Director | No data |
Dianne Brossart | Director | 50 Superior Drive, Ft. Mitchell, KY 41017 |
Doug Brossart | Director | 37 Burdsall Ave., Ft. Mitchell, KY 41017 |
Name | Role |
---|---|
Don Brossart | Secretary |
Name | Role |
---|---|
Don Brossart | Treasurer |
Name | Role | Address |
---|---|---|
Dianne Brossart | President | 50 Superior Drive, Ft. Mitchell, KY 41017 |
Name | Role | Address |
---|---|---|
Doug Brossart | Vice President | 37 Burdsall Ave., Ft. Mitchell, KY 41017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-10-07 | Annual Report |
Annual Report | Filed | 2005-04-04 | Annual Report |
Annual Report | Filed | 2004-11-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-04-09 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-04-20 | Amendment |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State