Name: | B.A.S. CONSTRUCTION CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Aug 1998 (26 years ago) |
Business ID: | 660246 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | PO BOX 486RAYVILLE, LA 71269 |
Name | Role | Address |
---|---|---|
Mattiace, Andrew | Agent | 125 South Congress St., 18th Floor;P.O. Box 13809, Jackson, MS 39236 |
Name | Role | Address |
---|---|---|
PATRICIA A CORNWELL | Director | PO BOX 486, RAYVILLE, LA 71269 |
William K McConnell | Director | P O BOX 486, RAYVILLE, LA 71269 |
PATRICK H TEMPLE | Director | PO BOX 486, RAYVILLE, LA 71269 |
Name | Role | Address |
---|---|---|
PATRICIA A CORNWELL | Secretary | PO BOX 486, RAYVILLE, LA 71269 |
Name | Role | Address |
---|---|---|
PATRICIA A CORNWELL | Treasurer | PO BOX 486, RAYVILLE, LA 71269 |
Name | Role | Address |
---|---|---|
William K McConnell | President | P O BOX 486, RAYVILLE, LA 71269 |
Name | Role | Address |
---|---|---|
PATRICK H TEMPLE | Vice President | PO BOX 486, RAYVILLE, LA 71269 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-03-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2005-08-18 | Amendment |
Annual Report | Filed | 2004-11-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-10 | Annual Report |
Annual Report | Filed | 2002-07-03 | Annual Report |
Amendment Form | Filed | 2002-07-03 | Amendment |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State