Name: | HARTRICH CONSTRUCTION CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Sep 1994 (31 years ago) |
Branch of: | HARTRICH CONSTRUCTION CORPORATION, ILLINOIS (Company Number CORP_57102527) |
Business ID: | 610974 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | 9011 S WESTERNCHICAGO, IL 60620 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
NELSON E HARTRICH | Director | 9011 S WESTERN, CHICAGO, IL 60620 |
DAVID C CROW | Director | 1107 WILLIAM, CHAMPAIGN, IL 61820 |
DANIEL G HARRINGTON | Director | 201 W SPRINGFIELD AVE STE 601, CHAMPAIGN, IL 61820 |
Name | Role | Address |
---|---|---|
NELSON E HARTRICH | President | 9011 S WESTERN, CHICAGO, IL 60620 |
Name | Role | Address |
---|---|---|
DAVID C CROW | Treasurer | 1107 WILLIAM, CHAMPAIGN, IL 61820 |
Name | Role | Address |
---|---|---|
DAVID C CROW | Vice President | 1107 WILLIAM, CHAMPAIGN, IL 61820 |
Name | Role | Address |
---|---|---|
DANIEL G HARRINGTON | Secretary | 201 W SPRINGFIELD AVE STE 601, CHAMPAIGN, IL 61820 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-11-24 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-25 | Annual Report |
Annual Report | Filed | 1996-03-25 | Annual Report |
Amendment Form | Filed | 1995-05-03 | Amendment |
Annual Report | Filed | 1995-03-10 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State