Company Details
Name: |
GCI CONSTRUCTION, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
24 Sep 1985 (39 years ago)
|
Business ID: |
672576 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
2950 ST ANTHONYNEW ORLEANS, LA 70122 |
Agent
Name |
Role |
Address |
ROY A CASEY
|
Agent
|
8165 RIDGEWOOD RD, KILN, MS 39556
|
Director
Name |
Role |
EUGENE A GRIMALDI JR
|
Director
|
JAMES L HINGLE JR
|
Director
|
RALPH C GRIMALDI
|
Director
|
AUGUST P GRIMALDI
|
Director
|
Vice President
Name |
Role |
EUGENE A GRIMALDI JR
|
Vice President
|
RALPH C GRIMALDI
|
Vice President
|
Secretary
Name |
Role |
JAMES L HINGLE JR
|
Secretary
|
Treasurer
Name |
Role |
JAMES L HINGLE JR
|
Treasurer
|
President
Name |
Role |
AUGUST P GRIMALDI
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2002-12-06
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-08-23
|
Annual Report
|
Amendment Form
|
Filed
|
2001-08-06
|
Amendment
|
Annual Report
|
Filed
|
2000-04-04
|
Annual Report
|
Amendment Form
|
Filed
|
1999-06-24
|
Amendment
|
Annual Report
|
Filed
|
1999-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-11
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-26
|
Annual Report
|
Amendment Form
|
Filed
|
1992-08-12
|
Amendment
|
Annual Report
|
Filed
|
1992-08-05
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-24
|
Amendment
|
Annual Report
|
Filed
|
1991-05-23
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Amendment Form
|
Filed
|
1989-08-30
|
Amendment
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Date of last update: 26 Dec 2024
Sources:
Mississippi Secretary of State