Name: | RIVER PARISH CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Oct 2002 (22 years ago) |
Business ID: | 724323 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 378 W 19TH STREETRESERVE, LA 70084 |
Name | Role | Address |
---|---|---|
C J RICHARDSON III | Agent | 108 NEW CAPITOL, P O BOX 1018, JACKSON, MS 39215 |
Name | Role | Address |
---|---|---|
FRANCIS GUIDRY JR | Director | 378 W 19TH STREET, RESERVE, LA 70084 |
CHAD BOURGEOIS | Director | 378 W 19TH STREET, RESERVE, LA 70084 |
R ALLAN SAVOIE | Director | 378 W 19TH STREET, RESERVE, LA 70084 |
Name | Role | Address |
---|---|---|
FRANCIS GUIDRY JR | President | 378 W 19TH STREET, RESERVE, LA 70084 |
Name | Role | Address |
---|---|---|
CHAD BOURGEOIS | Treasurer | 378 W 19TH STREET, RESERVE, LA 70084 |
Name | Role | Address |
---|---|---|
R ALLAN SAVOIE | Vice President | 378 W 19TH STREET, RESERVE, LA 70084 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-11 | Annual Report |
Annual Report | Filed | 2010-09-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Problem Report | Filed | 2010-03-26 | Problem Report |
Annual Report | Filed | 2009-05-15 | Annual Report |
Annual Report | Filed | 2008-06-05 | Annual Report |
Annual Report | Filed | 2007-05-02 | Annual Report |
Annual Report | Filed | 2006-05-25 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State