Search icon

CHRYSALIS CONSTRUCTION, INC.

Company Details

Name: CHRYSALIS CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 17 Jul 1995 (30 years ago)
Business ID: 620314
State of Incorporation: MISSISSIPPI

Agent

Name Role Address
JERRY GATHOF Agent 10325 LOBOUY RD, PASS CHRISTIAN, MS 39571

Director

Name Role Address
EUGENE KELLY Director 20152 LOVERS LANE, LONG BEACH, MS 39560
CARR NABERS Director 3625 SILVER MAPLE CT, NEW ORLEANS, LA 70131
GENE KELLY Director 20152 LOVERS LN, LONG BEACH, MS 39560
JERRY GATHOF Director 10325 LOBOUY RD, PASS CHRISTIAN, MS 39571

Vice President

Name Role Address
EUGENE KELLY Vice President 20152 LOVERS LANE, LONG BEACH, MS 39560
GENE KELLY Vice President 20152 LOVERS LN, LONG BEACH, MS 39560

Secretary

Name Role Address
CARR NABERS Secretary 3625 SILVER MAPLE CT, NEW ORLEANS, LA 70131

Treasurer

Name Role Address
CARR NABERS Treasurer 3625 SILVER MAPLE CT, NEW ORLEANS, LA 70131

President

Name Role Address
JERRY GATHOF President 10325 LOBOUY RD, PASS CHRISTIAN, MS 39571

Incorporator

Name Role Address
MARVIN BEEBE Incorporator 502 HANCOCK ST, BAY ST LOUIS, MS 39520
EUGENE KELLY Incorporator 20152 LOVERS LANE, LONG BEACH, MS 39560
CARR NABERS Incorporator 4800 PONCHATRAIN DR #1, SLIDELL, LA 70458

Filings

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
Amendment Form Filed 1998-02-20 Amendment
Annual Report Filed 1998-02-20 Annual Report
Amendment Form Filed 1997-07-11 Amendment
Annual Report Filed 1997-04-23 Annual Report
Annual Report Filed 1997-02-07 Annual Report
Annual Report Filed 1996-03-28 Annual Report
Annual Report Filed 1996-03-07 Annual Report

Date of last update: 23 Apr 2025

Sources: Mississippi Secretary of State