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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
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 |
Name | Role | Address |
---|---|---|
Alicia J Clegg | President | 70 Quanaduck Road, Stonington, CT 06378 |
Name | Role | Address |
---|---|---|
Nancy Ann Wright | Treasurer | 3068 W 77th St, Tulsa,, OK 74132 |
Name | Role | Address |
---|---|---|
Nancy Ann Wright | Vice President | 3068 W 77th St, Tulsa,, OK 74132 |
Name | Role | Address |
---|---|---|
Helen E Delaney | Secretary | Jorc V6-2061605 S. U.s. Hwy 1, Jupiter, FL 33477 |
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: 24 Jan 2025
Sources: Mississippi Secretary of State