Name: | J. Christy Construction Co., Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 08 May 2008 (17 years ago) |
Business ID: | 931772 |
State of Incorporation: | ARKANSAS |
Principal Office Address: | 310 Seven Springs Way, Suite 500Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Avigal Soreq | President | Suite 500 310 Seven Springs Way, Suite 500, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Reuven Spiegel | Treasurer | Suite 500 310 Seven Springs Way, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Denise McWatters | Secretary | Suite 500 310 Seven Springs Way, Brentwood, TN 37027 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-18 | Annual Report For J. Christy Construction Co., Inc. |
Annual Report | Filed | 2023-04-12 | Annual Report For J. Christy Construction Co., Inc. |
Annual Report | Filed | 2022-07-26 | Annual Report For J. Christy Construction Co., Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-07 | Annual Report For J. Christy Construction Co., Inc. |
Amendment Form | Filed | 2020-12-30 | Amendment For J. Christy Construction Co., Inc. |
Annual Report | Filed | 2020-03-12 | Annual Report For J. Christy Construction Co., Inc. |
Registered Agent Change of Address | Filed | 2019-10-03 | Agent Address Change For UNITED CORPORATE SERVICES INC |
Annual Report | Filed | 2019-03-11 | Annual Report For J. Christy Construction Co., Inc. |
Annual Report | Filed | 2018-03-23 | Annual Report For J. Christy Construction Co., Inc. |
Date of last update: 13 Feb 2025
Sources: Mississippi Secretary of State