Name: | SHAVERS-WHITTLE CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 Nov 2001 (23 years ago) |
Business ID: | 709396 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 121 West 24th AvenueCovington, LA 70433-2613 |
Name | Role | Address |
---|---|---|
Gerard M Whittle | Director | 121 West 24th Avenue, Covington, LA 70433-2613 |
Christopher M. Rayer | Director | 121 West 24th Avenue, Covington, LA 70433-2613 |
Connie B Whittle | Director | 121 West 24th Avenue, Covington, LA 70433-2613 |
Name | Role | Address |
---|---|---|
Christopher M. Rayer | Vice President | 121 West 24th Avenue, Covington, LA 70433-2613 |
Name | Role | Address |
---|---|---|
Connie B Whittle | Other | 121 West 24th Avenue, Covington, LA 70433-2613 |
Name | Role | Address |
---|---|---|
Connie B Whittle | Secretary | 121 West 24th Avenue, Covington, LA 70433-2613 |
Name | Role | Address |
---|---|---|
Connie B Whittle | Treasurer | 121 West 24th Avenue, Covington, LA 70433-2613 |
Name | Role | Address |
---|---|---|
Gerard M Whittle | President | 121 West 24th Avenue, Covington, LA 70433-2613 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2010-06-23 | Agent Resignation |
Withdrawal | Filed | 2008-06-25 | Withdrawal |
Amendment Form | Filed | 2007-08-28 | Amendment |
Annual Report | Filed | 2007-05-18 | Annual Report |
Annual Report | Filed | 2006-06-06 | Annual Report |
Reinstatement | Filed | 2005-03-04 | Reinstatement |
Amendment Form | Filed | 2004-11-22 | Amendment |
Annual Report | Filed | 2004-11-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-28 | Annual Report |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State