Entity Name: | CAROTHERS CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 13 Nov 2014 |
Branch of: | CAROTHERS CONSTRUCTION, INC., MISSISSIPPI (Company Number 404348) |
Business ALEI: | 1160768 |
Annual report due: | 13 Nov 2019 |
Business address: | 31 HWY 328, OXFORD, MS, 38655 |
Place of Formation: | MISSISSIPPI |
E-Mail: | asmith@carothersconstruction.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHELLE WASHINGTON | Officer | 31 HIGHWAY 328, OXFORD, MS, 38655, United States | 6753 CR 436, OXFORD, MS, 38655, United States |
BEN LOGAN | Officer | 31 HIGHWAY 328, OXFORD, MS, 38655, United States | 3251 STRIDER RD, SCOBEY, MS, 38653, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006656100 | 2019-10-07 | 2019-11-01 | Withdrawal | Certificate of Withdrawal | No data |
0006263660 | 2018-10-24 | No data | Annual Report | Annual Report | 2018 |
0006234111 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | No data |
0006184859 | 2018-05-15 | 2018-05-15 | Change of Agent | Agent Change | No data |
0005967159 | 2017-11-16 | No data | Annual Report | Annual Report | 2017 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0005689629 | 2016-11-08 | No data | Annual Report | Annual Report | 2016 |
0005422158 | 2015-11-02 | No data | Annual Report | Annual Report | 2015 |
0005227198 | 2014-11-13 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website