Name: | ASAP CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Oct 1994 (30 years ago) |
Business ID: | 611433 |
ZIP code: | 39555 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 8373 COLEMAN HOM, PO BOX 82HURLEY, MS 39555 |
Name | Role | Address |
---|---|---|
JOANA KITCHENS | Agent | 7111 CAMPGROUND ROAD, HURLEY, MS 39555 |
Name | Role | Address |
---|---|---|
JOANA KITCHENS | Director | PO BOX 82, HURLEY, MS 39555-82 |
Name | Role | Address |
---|---|---|
JOANA KITCHENS | President | PO BOX 82, HURLEY, MS 39555-82 |
Name | Role | Address |
---|---|---|
JOANA KITCHENS | Secretary | PO BOX 82, HURLEY, MS 39555-82 |
Name | Role | Address |
---|---|---|
JOANA KITCHENS | Treasurer | PO BOX 82, HURLEY, MS 39555-82 |
Name | Role | Address |
---|---|---|
RUSSELL S GILL | Incorporator | 638 HOWARD AVENUE, BILOXI, MS 39530 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-10-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-06-18 | Annual Report |
Annual Report | Filed | 1997-02-17 | Annual Report |
Annual Report | Filed | 1996-03-21 | Annual Report |
Annual Report | Filed | 1995-10-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State