Name: | NOASH CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 11 Oct 2001 (24 years ago) |
Branch of: | NOASH CONSTRUCTION, INC., KENTUCKY (Company Number 0480634) |
Business ID: | 707996 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 11079 STATE ROUTE 132 EASTSEBREE, KY 42455 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JEFFREY V PETTIT | President | 11079 STATE ROUTE 132 EASTP.O. BOX 249, SEBREE, KY 42455 |
Name | Role | Address |
---|---|---|
MICHELLE L PETTIT | Director | 11079 STATE ROUTE 132 EASTP.O. BOX 249, SEBREE, KY 42455 |
MICHAEL M TOMPKINS | Director | 11079 STATE ROUTE 132 EASTP.O. BOX 249, SEBREE, KY 42455 |
JEFFREY V PETTIT | Director | 11079 STATE ROUTE 132 EASTP.O. BOX 249, SEBREE, KY 42455 |
Name | Role | Address |
---|---|---|
MICHELLE L PETTIT | Secretary | 11079 STATE ROUTE 132 EASTP.O. BOX 249, SEBREE, KY 42455 |
Name | Role | Address |
---|---|---|
MICHELLE L PETTIT | Treasurer | 11079 STATE ROUTE 132 EASTP.O. BOX 249, SEBREE, KY 42455 |
Name | Role | Address |
---|---|---|
MICHAEL M TOMPKINS | Vice President | 11079 STATE ROUTE 132 EASTP.O. BOX 249, SEBREE, KY 42455 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2010-08-09 | Withdrawal |
Annual Report | Filed | 2009-05-04 | Annual Report |
Annual Report | Filed | 2009-04-27 | Annual Report |
Annual Report | Filed | 2008-07-08 | Annual Report |
Annual Report | Filed | 2007-06-04 | Annual Report |
Annual Report | Filed | 2006-06-19 | Annual Report |
Annual Report | Filed | 2005-08-18 | Annual Report |
Annual Report | Filed | 2004-08-28 | Annual Report |
Annual Report | Filed | 2003-09-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-03-27 | Notice to Dissolve/Revoke |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State