Name: | LOUISIANA CONCRETE ACCESSORIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Jul 1987 (38 years ago) |
Business ID: | 672011 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 18909 HIGHLAND RDBATON ROUGE, LA 70809 |
Name | Role | Address |
---|---|---|
CHARLES AINSWORTH | Director | No data |
DEAN HUGHES | Director | 34 PINE COURT, HAMMOND, LA |
KEVIN RUESCH | Director | No data |
BOB J PRICE | Director | 702 ASPEN CIRCLE, RUSTON, LA |
TOM FREEMAN | Director | 9155 CUYHANGA, BATON ROUGE, LA 70815 |
BOB PRICE | Director | 702 ASPEN CR, RUSTON, LA 71270 |
Name | Role | Address |
---|---|---|
TOM FREEMAN | Vice President | 9155 CUYHANGA, BATON ROUGE, LA 70815 |
Name | Role | Address |
---|---|---|
BOB PRICE | President | 702 ASPEN CR, RUSTON, LA 71270 |
Name | Role | Address |
---|---|---|
MICHAEL BOSWORTH | Treasurer | 16342 ROUND ROCK CT, BATON ROUGE, LA 70817 |
Name | Role | Address |
---|---|---|
DON PASQUINI | Agent | 3408 A AVENUE, GULFPORT, MS 39507 516 34TH ST, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-13 | Annual Report |
Amendment Form | Filed | 1999-07-13 | Amendment |
Amendment Form | Filed | 1999-06-10 | Amendment |
Annual Report | Filed | 1998-02-16 | Annual Report |
Annual Report | Filed | 1997-03-13 | Annual Report |
Amendment Form | Filed | 1997-03-13 | Amendment |
Annual Report | Filed | 1996-03-07 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State