Name: | EGC CONSTRUCTION CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Sep 2000 (24 years ago) |
Branch of: | EGC CONSTRUCTION CORPORATION, KENTUCKY (Company Number 0114589) |
Business ID: | 692073 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 30 WEST 4TH STNEWPORT, KY 41071 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Raymond C Beil | President | 30 West 4th St, Newport, KY 41071 |
Name | Role | Address |
---|---|---|
Todd Meineke | Secretary | 30 West 4th St, Newport, KY 41071 |
Name | Role | Address |
---|---|---|
Fred McCoy | Vice President | 30 West 4th St, Newport, KY 41071 |
James Brunemann | Vice President | 30 West 4th St, Newport, KY 41071 |
Name | Role | Address |
---|---|---|
James E Bushman | Director | 30 West 4th St, Newport, KY 41071 |
Wayne Carlisle | Director | 30 West 4th St, Newport, KY 41071 |
Name | Role | Address |
---|---|---|
James E Bushman | Treasurer | 30 West 4th St, Newport, KY 41071 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2010-12-02 | Withdrawal |
Annual Report | Filed | 2010-01-07 | Annual Report |
Amendment Form | Filed | 2009-08-19 | Amendment |
Annual Report | Filed | 2009-02-13 | Annual Report |
Annual Report | Filed | 2008-04-15 | Annual Report |
Annual Report | Filed | 2007-04-17 | Annual Report |
Annual Report | Filed | 2006-07-19 | Annual Report |
Annual Report | Filed | 2004-09-30 | Annual Report |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State