Name: | H & R Mechanical Contractors, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Sep 2004 (20 years ago) |
Branch of: | H & R Mechanical Contractors, Inc, KENTUCKY (Company Number 0306070) |
Business ID: | 861620 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 106 Demand Ct.Georgetown, KY 40324 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Jesse Wireman | Vice President | 106 Demand Ct., Georgetown, KY 40324 |
J. Christopher Maron | Vice President | 106 Demand Court, Georgetown, KY 40324 |
Chad Walter | Vice President | 106 Demand Court, Georgetown, KY 40324 |
Name | Role | Address |
---|---|---|
Jennifer Miloszewski | Director | 106 Demand Court, Georgetown, KY 40324 |
Donna J Walter | Director | 106 Demand Ct., Georgetown, KY 40324 |
Charles J Walter | Director | 106 Demand Ct., Georgetown, KY 40324 |
J. Christopher Maron | Director | 106 Demand Court, Georgetown, KY 40324 |
Chad Walter | Director | 106 Demand Court, Georgetown, KY 40324 |
Name | Role | Address |
---|---|---|
Christy L. Ellis | Treasurer | 106 Demand Ct., Georgetown, KY 40324 |
Name | Role | Address |
---|---|---|
Charles J Walter | President | 106 Demand Ct., Georgetown, KY 40324 |
Name | Role | Address |
---|---|---|
Christy L. Ellis | Secretary | 106 Demand Ct., Georgetown, KY 40324 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Agent Resignation | Filed | 2013-12-16 | Agent Resignation |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-04-16 | Annual Report |
Annual Report | Filed | 2011-04-15 | Annual Report |
Amendment Form | Filed | 2010-10-13 | Amendment |
Annual Report | Filed | 2010-04-09 | Annual Report |
Amendment Form | Filed | 2009-08-14 | Amendment |
Annual Report | Filed | 2009-03-25 | Annual Report |
Date of last update: 17 Feb 2025
Sources: Mississippi Secretary of State