Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MILBAR HYDRO-TEST, INC.

Filing Information
841491 72-0793598 09/22/1978 LA ACTIVE
Principal Address
651 Aero Drive
Shreveport, LA 71107

Changed: 04/15/2024
Mailing Address
651 Aero Drive
Shreveport, LA 71107

Changed: 04/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/27/1992

Address Changed: 04/27/1992
Officer/Director Detail Name & Address

Title VP

Burch, Eric W.
651 Aero Drive
Shreveport, LA 71107

Title Treasurer

Downer, Roswell
651 Aero Drive
Shreveport, LA 71107

Title Director

Downer, Roswell
651 Aero Drive
Shreveport, LA 71107

Title President

Downer, Roswell
651 Aero Drive
Shreveport, LA 71107

Title Secretary

DeGraw, C. Franklin, II
651 Aero Drive
Shreveport, LA 71107

Title Director

Burch, Eric W.
651 Aero Drive
Shreveport, LA 71107

Title Director

Bryant, T. Layton
651 Aero Drive
Shreveport, LA 71107

Title CEO

Downer, Roswell
651 Aero Drive
Shreveport, LA 71107

Title VP

Bryant, T. Layton
651 Aero Drive
Shreveport, LA 71107

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 02/25/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format