C. P. Andrews, Inc.

Name: | C. P. Andrews, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 May 2012 (13 years ago) |
Business ID: | 1002345 |
ZIP code: | 39664 |
County: | Amite |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6452 Thompson RoadSmithdale, MS 39664 |
Name | Role | Address |
---|---|---|
Diamond, Jeremy P | Agent | 220 Main Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Mickal L. Corkern | President | 141 Penn Mill Lakes Blvd, Covington, LA 70435 |
Name | Role | Address |
---|---|---|
Mickal L. Corkern | Director | 141 Penn Mill Lakes Blvd, Covington, LA 70435 |
Name | Role | Address |
---|---|---|
Mickal L Corkern | Incorporator | 624 Randolph Ave, Harahan, LA 70123 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: C. P. Andrews, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: C. P. Andrews, Inc. |
Annual Report | Filed | 2020-02-27 | Annual Report For C. P. Andrews, Inc. |
Annual Report | Filed | 2019-03-13 | Annual Report For C. P. Andrews, Inc. |
Annual Report | Filed | 2018-03-01 | Annual Report For C. P. Andrews, Inc. |
Annual Report | Filed | 2017-04-10 | Annual Report For C. P. Andrews, Inc. |
Annual Report | Filed | 2016-09-09 | Annual Report For C. P. Andrews, Inc. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-09-29 | Annual Report For C. P. Andrews, Inc. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 11 May 2025
Sources: Company Profile on Mississippi Secretary of State Website