ASSOCIATED CONTRACTORS, INC.
Headquarter
Name: | ASSOCIATED CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 05 May 1995 (30 years ago) |
Business ID: | 617479 |
ZIP code: | 39404 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5729 Highway 49 S;, PO Box 16521Hattiesburg, MS 39404 |
Name | Role | Address |
---|---|---|
Bates, Larry | Agent | 5729 Hwy 49 South;PO Box966, Hattiesburg, MS 39403 |
Name | Role | Address |
---|---|---|
B. Elliot Bates | Director | PO Box 966, Hattiesburg, MS 39403 |
Name | Role | Address |
---|---|---|
B. Elliot Bates | President | PO Box 966, Hattiesburg, MS 39403 |
Name | Role | Address |
---|---|---|
Casey Schmidt | Vice President | 1306 Del Vista, Valparaiso, IN 46385 |
Name | Role | Address |
---|---|---|
Larry Bates | Secretary | 744 Luther Carter Road, Petal, MS 39465 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-17 | Annual Report For ASSOCIATED CONTRACTORS, INC. |
Annual Report | Filed | 2024-01-10 | Annual Report For ASSOCIATED CONTRACTORS, INC. |
Annual Report | Filed | 2023-01-09 | Annual Report For ASSOCIATED CONTRACTORS, INC. |
Annual Report | Filed | 2022-01-06 | Annual Report For ASSOCIATED CONTRACTORS, INC. |
Annual Report | Filed | 2021-02-09 | Annual Report For ASSOCIATED CONTRACTORS, INC. |
Annual Report | Filed | 2020-01-17 | Annual Report For ASSOCIATED CONTRACTORS, INC. |
Annual Report | Filed | 2019-04-17 | Annual Report For ASSOCIATED CONTRACTORS, INC. |
Annual Report | Filed | 2018-09-18 | Annual Report For ASSOCIATED CONTRACTORS, INC. |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-10-02 | Annual Report For ASSOCIATED CONTRACTORS, INC. |
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website