PETERS CONTRACTING, INC.
Branch
Name: | PETERS CONTRACTING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Jun 1994 (31 years ago) |
Branch of: | PETERS CONTRACTING, INC., KENTUCKY (Company Number 0261924) |
Business ID: | 608114 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 2960 FAIRVIEW DROWENSBORO, KY 42303 |
Name | Role | Address |
---|---|---|
STEVEN MCCLELLAN | Treasurer | 2960 FAIRVIEW DRIVR, OWENSBORO, KY 42303 |
Name | Role | Address |
---|---|---|
MATTHEW R HAYDEN | Director | 2960 FAIRVIEW DR, OWENSBORO, KY 42303 |
Name | Role | Address |
---|---|---|
MATTHEW R HAYDEN | President | 2960 FAIRVIEW DR, OWENSBORO, KY 42303 |
Name | Role | Address |
---|---|---|
STEPHEN F BOSLEY | Vice President | 2960 FAIRVIEW DRIVE, OWENSBORO, KY 42303 |
Name | Role | Address |
---|---|---|
STEVEN MCCLELLAN | Secretary | 2960 FAIRVIEW DRIVR, OWENSBORO, KY 42303 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-11-03 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-16 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-19 | Annual Report |
Annual Report | Filed | 1999-06-23 | Annual Report |
Annual Report | Filed | 1998-03-31 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State