Name: | MID-GULF CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Sep 2002 (22 years ago) |
Business ID: | 722836 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 335 WILDLIFE & FISHERIES RD, BOX 303FERRIDAY, LA 71334 |
Name | Role | Address |
---|---|---|
JAMES C PARNELL | Agent | 10 CHARLES STREET, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
John E Blunschi, III | Director | PO Box303, Ferriday, LA 71334 |
Name | Role | Address |
---|---|---|
John E Blunschi, III | President | PO Box303, Ferriday, LA 71334 |
Name | Role | Address |
---|---|---|
Stephanie Blunschi | Secretary | PO Box 303, Ferriday, LA 71334 |
Name | Role | Address |
---|---|---|
Stephanie Blunschi | Treasurer | PO Box 303, Ferriday, LA 71334 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: MID-GULF CONSTRUCTION, INC. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: MID-GULF CONSTRUCTION, INC. |
Annual Report | Filed | 2022-05-02 | Annual Report For MID-GULF CONSTRUCTION, INC. |
Annual Report | Filed | 2021-09-09 | Annual Report For MID-GULF CONSTRUCTION, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: MID-GULF CONSTRUCTION, INC. |
Annual Report | Filed | 2020-04-16 | Annual Report For MID-GULF CONSTRUCTION, INC. |
Annual Report | Filed | 2019-08-16 | Annual Report For MID-GULF CONSTRUCTION, INC. |
Annual Report | Filed | 2018-04-06 | Annual Report For MID-GULF CONSTRUCTION, INC. |
Annual Report | Filed | 2017-01-22 | Annual Report For MID-GULF CONSTRUCTION, INC. |
Annual Report | Filed | 2016-10-03 | Annual Report For MID-GULF CONSTRUCTION, INC. |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State