Name: | RAY-BAR CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Feb 1998 (27 years ago) |
Business ID: | 653487 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 2830 NEEDHAM DRBATON ROUGE, LA 70814 |
Name | Role | Address |
---|---|---|
JIM LITTLE | Agent | 706 LEE AVE, P O BOX 844, CRYSTAL SPRINGS, MS 39059 |
Name | Role | Address |
---|---|---|
M L RAYMOND | Director | 2830 NEEDHAM DR, BATON ROUGE, LA 70814 |
BURNETT RAYMOND | Director | 2830 NEEDHAM DR, BATON ROUGE, LA 70814 |
FREDDIE PARKER JR | Director | 2830 NEEDHAM DR, BATON ROUGE, LA 70814 |
Name | Role | Address |
---|---|---|
M L RAYMOND | President | 2830 NEEDHAM DR, BATON ROUGE, LA 70814 |
Name | Role | Address |
---|---|---|
BURNETT RAYMOND | Vice President | 2830 NEEDHAM DR, BATON ROUGE, LA 70814 |
Name | Role | Address |
---|---|---|
FREDDIE PARKER JR | Secretary | 2830 NEEDHAM DR, BATON ROUGE, LA 70814 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-05-20 | Annual Report |
Annual Report | Filed | 2004-12-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-09-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State