Name: | ALFRED MILLER CONTRACTING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Dec 1998 (26 years ago) |
Business ID: | 664534 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 1177 L MILLER RDLAKE CHARLES, LA 70605 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Philip Miller | President | 3708 Burton Lane, Lake Charles, LA 70605 |
Name | Role | Address |
---|---|---|
Chester Miller | Vice President | 1177 L. Miller RoadP O Box 6030, Lake Charles, LA 70606 |
Name | Role | Address |
---|---|---|
Monica Miller | Secretary | 3708 Burton Lane, Lake Charles, LA 70605 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-28 | Annual Report For ALFRED MILLER CONTRACTING COMPANY |
Annual Report | Filed | 2023-03-10 | Annual Report For ALFRED MILLER CONTRACTING COMPANY |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-22 | Annual Report For ALFRED MILLER CONTRACTING COMPANY |
Annual Report | Filed | 2021-03-24 | Annual Report For ALFRED MILLER CONTRACTING COMPANY |
Annual Report | Filed | 2020-02-17 | Annual Report For ALFRED MILLER CONTRACTING COMPANY |
Annual Report | Filed | 2019-03-21 | Annual Report For ALFRED MILLER CONTRACTING COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-02-06 | Annual Report For ALFRED MILLER CONTRACTING COMPANY |
Annual Report | Filed | 2017-02-10 | Annual Report For ALFRED MILLER CONTRACTING COMPANY |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State