Name: | Impact Infrastructure, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 03 Mar 2011 (14 years ago) |
Business ID: | 979474 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1858 Hwy 49 SFlorence, MS 39073 |
Name | Role | Address |
---|---|---|
Neeld, James H., IV | Agent | 141 Township Avenue, Suite 300, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
James H Neeld Iv | Incorporator | 210 E. Capitol Street, Suite 2000, Jackson, MS 39225-3059 |
Name | Role | Address |
---|---|---|
Richard A. Rula | Director | 1858 Hwy 49 S, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Richard A. Rula | President | 1858 Hwy 49 S, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Darin D. Grantham | Treasurer | 1858 Hwy 49 S, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Mary Beth Harrison | Secretary | 1858 Hwy 49 S, Florence, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-26 | Annual Report For Impact Infrastructure, Inc. |
Annual Report | Filed | 2023-05-01 | Annual Report For Impact Infrastructure, Inc. |
Annual Report | Filed | 2022-05-03 | Annual Report For Impact Infrastructure, Inc. |
Annual Report | Filed | 2021-04-05 | Annual Report For Impact Infrastructure, Inc. |
Annual Report | Filed | 2020-03-26 | Annual Report For Impact Infrastructure, Inc. |
Annual Report | Filed | 2019-02-19 | Annual Report For Impact Infrastructure, Inc. |
Annual Report | Filed | 2018-05-01 | Annual Report For Impact Infrastructure, Inc. |
Annual Report | Filed | 2017-03-29 | Annual Report For Impact Infrastructure, Inc. |
Annual Report | Filed | 2016-04-29 | Annual Report For Impact Infrastructure, Inc. |
Annual Report | Filed | 2015-04-06 | Annual Report For Impact Infrastructure, Inc. |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State