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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Carson Rogers | President | 2508 Mechanicsville Turnpike, Richmond, VA 23223 |
Name | Role | Address |
---|---|---|
Carson Rogers | Chief Executive Officer | 2508 Mechanicsville Turnpike, Richmond, VA 23223 |
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 |
Name | Role | Address |
---|---|---|
James Atkinson | Secretary | 2508 Mechanicsville Turnpike, Richmond, VA 23223 |
Name | Role | Address |
---|---|---|
Jeffrey E Lynch | Chief Financial Officer | 2508 Mechanicsville Turnpike, Richmond, VA 23223 |
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