Name: | CARDINAL CONTRACTING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Feb 2002 (23 years ago) |
Business ID: | 713680 |
State of Incorporation: | INDIANA |
Principal Office Address: | 2300 S TIBBSINDIANAPOLIS, IN 46241 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
HENRY P HOLLAND | Director | 3 GREENWAY PLAZA #2000, HOUSTON, TX 77046 |
ROBERT TYLER | Director | 3 GREENWAY PLAZA #2000, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
JOSEPH D OSBORNE | President | 2300 S TIBBS, INDIANAPOLIS, IN 46241 |
Name | Role | Address |
---|---|---|
TODD MATHERNE | Treasurer | 3 GREEENWAY PLAZA #2000, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
TODD MATHERNE | Vice President | 3 GREEENWAY PLAZA #2000, HOUSTON, TX 77046 |
GRAY H MUZZY | Vice President | 3 GREENWAY PLAZA #2000, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
GRAY H MUZZY | Secretary | 3 GREENWAY PLAZA #2000, HOUSTON, TX 77046 |
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 | 2003-05-20 | Withdrawal |
Name Reservation Form | Filed | 2002-02-28 | Name Reservation |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State