Name: | C3 Design, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 28 Mar 2014 (11 years ago) |
Business ID: | 1038772 |
ZIP code: | 38935 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 222 Howard St.Greenwood, MS 38935 |
Historical names: |
Nuterra Building Systems, Inc. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C3 Design, Inc., FLORIDA | F16000004002 | FLORIDA |
Name | Role | Address |
---|---|---|
Webb, David P | Agent | 100 Vision Drive Suite 400, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
David P Webb | Incorporator | 4268 I-55 North, Meadowbrook Office Park, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Brian M. Waldrop | Director | 222 Howard St., Greenwood, MS 38935 |
Ronald P. Ussery | Director | 222 Howard St., Greenwood, MS 38935 |
Fred E. Carl Jr | Director | 222 Howard St., Greenwood, MS 38935 |
Name | Role | Address |
---|---|---|
Brian M. Waldrop | President | 222 Howard St., Greenwood, MS 38935 |
Name | Role | Address |
---|---|---|
Brian M. Waldrop | Treasurer | 222 Howard St., Greenwood, MS 38935 |
Name | Role | Address |
---|---|---|
Ronald P. Ussery | Secretary | 222 Howard St., Greenwood, MS 38935 |
Name | Role | Address |
---|---|---|
Ronald P. Ussery | Vice President | 222 Howard St., Greenwood, MS 38935 |
Name | Role | Address |
---|---|---|
Fred E. Carl Jr | Chairman | 222 Howard St., Greenwood, MS 38935 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-11 | Annual Report For C3 Design, Inc. |
Annual Report | Filed | 2023-05-24 | Annual Report For C3 Design, Inc. |
Annual Report | Filed | 2023-01-17 | Annual Report For C3 Design, Inc. |
Annual Report | Filed | 2022-03-28 | Annual Report For C3 Design, Inc. |
Annual Report | Filed | 2021-03-25 | Annual Report For C3 Design, Inc. |
Annual Report | Filed | 2020-04-13 | Annual Report For C3 Design, Inc. |
Annual Report | Filed | 2019-04-04 | Annual Report For C3 Design, Inc. |
Annual Report | Filed | 2018-04-12 | Annual Report For C3 Design, Inc. |
Annual Report | Filed | 2017-03-15 | Annual Report For C3 Design, Inc. |
Registered Agent Change of Address | Filed | 2016-05-04 | Agent Address Change For Webb, David P |
Date of last update: 28 Mar 2025
Sources: Mississippi Secretary of State