Name: | BORING & TUNNELING CO. OF AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Oct 1997 (28 years ago) |
Business ID: | 648020 |
State of Incorporation: | TEXAS |
Principal Office Address: | 515 S LOOP WHOUSTON, TX 77054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GILBERT TURNER | Director | 515 S LOOP W, HOUSTON, TX 77054 |
CURTIS BRISCH | Director | 515 S LOOW W, HOUSTON, TX 77054 |
DALE KORNEGAY | Director | No data |
ART DANIEL | Director | 3519 BANNING ST, DALLAX, TX 75233 |
Name | Role | Address |
---|---|---|
GILBERT TURNER | Chairman | 515 S LOOP W, HOUSTON, TX 77054 |
Name | Role | Address |
---|---|---|
CURTIS BRISCH | Secretary | 515 S LOOW W, HOUSTON, TX 77054 |
Name | Role | Address |
---|---|---|
CURTIS BRISCH | Treasurer | 515 S LOOW W, HOUSTON, TX 77054 |
Name | Role |
---|---|
DALE KORNEGAY | President |
Name | Role | Address |
---|---|---|
ART DANIEL | Vice President | 3519 BANNING ST, DALLAX, TX 75233 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2006-11-03 | Agent Resignation |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-05-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-11 | Annual Report |
Annual Report | Filed | 1999-07-09 | Annual Report |
Annual Report | Filed | 1998-06-22 | Annual Report |
Name Reservation Form | Filed | 1997-10-13 | Name Reservation |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State