Search icon

IRBY CONSTRUCTION COMPANY

Headquarter

Company Details

Name: IRBY CONSTRUCTION COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 Nov 1998 (26 years ago)
Business ID: 663435
ZIP code: 39218
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 318 Old Highway 49 SRichland, MS 39218
Fictitious names: Legend Foundation Services

Links between entities

Type Company Name Company Number State
Headquarter of IRBY CONSTRUCTION COMPANY, ALABAMA 000-853-674 ALABAMA
Headquarter of IRBY CONSTRUCTION COMPANY, NEW YORK 2446082 NEW YORK
Headquarter of IRBY CONSTRUCTION COMPANY, ALASKA 88440F ALASKA
Headquarter of IRBY CONSTRUCTION COMPANY, CONNECTICUT 0609466 CONNECTICUT
Headquarter of IRBY CONSTRUCTION COMPANY, CONNECTICUT 0152893 CONNECTICUT
Headquarter of IRBY CONSTRUCTION COMPANY, COLORADO 19981227589 COLORADO
Headquarter of IRBY CONSTRUCTION COMPANY, IDAHO 232719 IDAHO
Headquarter of IRBY CONSTRUCTION COMPANY, IDAHO 388134 IDAHO
Headquarter of IRBY CONSTRUCTION COMPANY, KENTUCKY 0063219 KENTUCKY
Headquarter of IRBY CONSTRUCTION COMPANY, KENTUCKY 0466449 KENTUCKY
Headquarter of IRBY CONSTRUCTION COMPANY, ILLINOIS CORP_10562791 ILLINOIS
Headquarter of IRBY CONSTRUCTION COMPANY, ILLINOIS CORP_60337179 ILLINOIS
Headquarter of IRBY CONSTRUCTION COMPANY, MINNESOTA c4e19922-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of IRBY CONSTRUCTION COMPANY, MINNESOTA 37a68de9-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of IRBY CONSTRUCTION COMPANY, MINNESOTA ce02a3ea-9dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of IRBY CONSTRUCTION COMPANY, FLORIDA 856734 FLORIDA
Headquarter of IRBY CONSTRUCTION COMPANY, FLORIDA F98000006948 FLORIDA
Headquarter of IRBY CONSTRUCTION COMPANY, RHODE ISLAND 000104193 RHODE ISLAND

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Jason Clayton President 318 Old Highway 49S, Richland, MS 39218

Vice President

Name Role Address
Randy S. Berry Vice President 318 Old Highway 49S, Richland, MS 39218
Kevin A. Croft Vice President 318 Old Highway 49S, Richland, MS 39218
John Hopper Vice President 318 Old Highway 49S, Richland, MS 39218
Rick Shouse Vice President 318 Old Highway 49S, Richland, MS 39218
Scott Argyle Vice President 318 Old Highway 49S, Richland, MS 39218

Secretary

Name Role Address
Claudia G. Santos Secretary 2727 North Loop West, Houston, TX 77008

Assistant Secretary

Name Role Address
Margaret Rushing Assistant Secretary 318 Old Highway 49S, Richland, MS 39218

Chief Financial Officer

Name Role Address
Margaret Rushing Chief Financial Officer 318 Old Highway 49S, Richland, MS 39218

Director

Name Role Address
Carolyn M. Campbell Director 2727 North Loop West, Houston, TX 77008
Paul M. Nobel Director 2727 North Loop West, Houston, TX 77008
Justin L Olszeski Director 2727 North Loop West, Houston, TX 77008

Filings

Type Status Filed Date Description
Fictitious Name Renewal Filed 2024-11-05 Fictitious Name Renewal For IRBY CONSTRUCTION COMPANY
Annual Report Filed 2024-04-09 Annual Report For IRBY CONSTRUCTION COMPANY
Annual Report Filed 2023-04-06 Annual Report For IRBY CONSTRUCTION COMPANY
Annual Report Filed 2022-05-26 Annual Report For IRBY CONSTRUCTION COMPANY
Annual Report Filed 2022-04-15 Annual Report For IRBY CONSTRUCTION COMPANY
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-05 Annual Report For IRBY CONSTRUCTION COMPANY
Annual Report Filed 2020-04-11 Annual Report For IRBY CONSTRUCTION COMPANY
Fictitious Name Registration Filed 2019-10-04 Fictitious Name Registration For IRBY CONSTRUCTION COMPANY
Merger Filed 2019-08-05 Merger For IRBY CONSTRUCTION COMPANY

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State