Search icon

Chewning & Wilmer Incorporated

Company Details

Name: Chewning & Wilmer Incorporated
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 09 Sep 2013 (11 years ago)
Business ID: 1027586
State of Incorporation: VIRGINIA
Principal Office Address: 2508 Mechanicsville TurnpikeRichmond, VA 23238

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

President

Name Role Address
Carson Rogers President 2508 Mechanicsville Turnpike, Richmond, VA 23223

Chief Executive Officer

Name Role Address
Carson Rogers Chief Executive Officer 2508 Mechanicsville Turnpike, Richmond, VA 23223

Vice President

Name Role Address
Donald B McMillon Vice President 5520 Plaza Drive, Texarkana, TX 75503
James Atkinson Vice President 2508 Mechanicsville Turnpike, Richmond, VA 23223
Michael W Stone Vice President 2508 Mechanicsville Tpke, Richmond, MS 23223
Joseph B Guedri Vice President 2508 MECHANICSVILLE TURNPIKE, RICHMOND, MS 23223

Secretary

Name Role Address
James Atkinson Secretary 2508 Mechanicsville Turnpike, Richmond, VA 23223

Chief Financial Officer

Name Role Address
Jeffrey E Lynch Chief Financial Officer 2508 Mechanicsville Turnpike, Richmond, VA 23223

Filings

Type Status Filed Date Description
Withdrawal Filed 2021-04-13 Withdrawal For Chewning & Wilmer Incorporated
Annual Report Filed 2020-03-26 Annual Report For Chewning & Wilmer Incorporated
Annual Report Filed 2019-04-09 Annual Report For Chewning & Wilmer Incorporated
Annual Report Filed 2018-08-02 Annual Report For Chewning & Wilmer Incorporated
Annual Report Filed 2017-04-18 Annual Report For Chewning & Wilmer Incorporated
Amendment Form Filed 2017-01-04 Amendment For Chewning & Wilmer Incorporated
Reinstatement Filed 2016-05-25 Reinstatement For Chewning & Wilmer Incorporated
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2015-12-08 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke

Date of last update: 18 Feb 2025

Sources: Mississippi Secretary of State