Name: | BENHAM CONSTRUCTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Sep 1995 (30 years ago) |
Business ID: | 741127 |
State of Incorporation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
STEPHEN D BINGHAM | Secretary | 9400 N BROADWAY, OKLAHOMA CITY, OK 73114 |
Name | Role | Address |
---|---|---|
STEPHEN D BINGHAM | Treasurer | 9400 N BROADWAY, OKLAHOMA CITY, OK 73114 |
Name | Role | Address |
---|---|---|
KENNETH A NELSON | Director | 9400 N BROADWAY, OKLAHOMA CITY, OK 73114 |
Name | Role | Address |
---|---|---|
KENNETH A NELSON | Vice President | 9400 N BROADWAY, OKLAHOMA CITY, OK 73114 |
Name | Role | Address |
---|---|---|
FRANK R CODISPOTI | President | 9400 N BROADWAY, OKLAHOMA CITY, OK 73114 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-11-23 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-10-28 | Amendment |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-07-29 | Amendment |
Annual Report | Filed | 2002-07-29 | Annual Report |
Annual Report | Filed | 2001-11-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-01-24 | Amendment |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State