Name: | CRS ENGINEERING, INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 17 Jun 1993 (32 years ago) |
Branch of: | CRS ENGINEERING, INC, ALABAMA (Company Number 000-147-047) |
Business ID: | 717157 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 3504 7th Avenue South;Birmingham, AL 35222-3211 |
Name | Role | Address |
---|---|---|
John W Gill | Director | 3504 7th Avenue South, Birmingham, AL 35222 |
R Scott Bruner | Director | 3504 7th Avenue South, Birmingham, AL 35222 |
Ken W Cater | Director | 3504 7th Avenue South, Birmingham, AL 35222 |
D. Andrew York | Director | 109 Jefferson Street N., Ste. 11, Huntsville, AL 35801 |
Name | Role | Address |
---|---|---|
John W Gill | Secretary | 3504 7th Avenue South, Birmingham, AL 35222 |
Name | Role | Address |
---|---|---|
R Scott Bruner | Vice President | 3504 7th Avenue South, Birmingham, AL 35222 |
D. Andrew York | Vice President | 109 Jefferson Street N., Ste. 11, Huntsville, AL 35801 |
Name | Role | Address |
---|---|---|
Ken W Cater | President | 3504 7th Avenue South, Birmingham, AL 35222 |
Name | Role | Address |
---|---|---|
Gil Carpenter | Treasurer | 3504 7th Avenue South, Birmingham, AL 35222 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2015-05-18 | Agent Resignation For INCORP SERVICES INC |
Withdrawal | Filed | 2012-10-31 | Withdrawal |
Annual Report | Filed | 2012-07-26 | Annual Report |
Annual Report | Filed | 2011-03-02 | Annual Report |
Annual Report | Filed | 2010-01-18 | Annual Report |
Amendment Form | Filed | 2009-11-11 | Amendment |
Annual Report | Filed | 2009-02-12 | Annual Report |
Annual Report | Filed | 2008-02-04 | Annual Report |
Annual Report | Filed | 2007-03-28 | Annual Report |
Amendment Form | Filed | 2006-09-27 | Amendment |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State