Search icon

EGC CONSTRUCTION CORPORATION

Branch

Company Details

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

Agent

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

President

Name Role Address
Raymond C Beil President 30 West 4th St, Newport, KY 41071

Secretary

Name Role Address
Todd Meineke Secretary 30 West 4th St, Newport, KY 41071

Vice President

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

Director

Name Role Address
James E Bushman Director 30 West 4th St, Newport, KY 41071
Wayne Carlisle Director 30 West 4th St, Newport, KY 41071

Treasurer

Name Role Address
James E Bushman Treasurer 30 West 4th St, Newport, KY 41071

Filings

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