Company Details
Name: |
CLEROY INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
26 May 1950 (75 years ago)
|
Branch of: |
CLEROY INC., RHODE ISLAND
(Company Number 000004314)
|
Business ID: |
101920 |
State of Incorporation: |
RHODE ISLAND |
Principal Office Address: |
601 S. BOULDER, SUITE 1007TULSA,, OK 74119-3908 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
Alicia J Clegg
|
Director
|
70 Quanaduck Road, Stonington, CT 06378
|
Helen E Delaney
|
Director
|
Jorc V6-2061605 S. U.s. Hwy 1, Jupiter, FL 33477
|
President
Name |
Role |
Address |
Alicia J Clegg
|
President
|
70 Quanaduck Road, Stonington, CT 06378
|
Treasurer
Name |
Role |
Address |
Nancy Ann Wright
|
Treasurer
|
3068 W 77th St, Tulsa,, OK 74132
|
Vice President
Name |
Role |
Address |
Nancy Ann Wright
|
Vice President
|
3068 W 77th St, Tulsa,, OK 74132
|
Secretary
Name |
Role |
Address |
Helen E Delaney
|
Secretary
|
Jorc V6-2061605 S. U.s. Hwy 1, Jupiter, FL 33477
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-07-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-10-24
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2009-09-21
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-16
|
Annual Report
|
Date of last update: 29 May 2025
Sources:
Company Profile on Mississippi Secretary of State Website