Search icon

C3 Design, Inc.

Headquarter

Company Details

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.

Links between entities

Type Company Name Company Number State
Headquarter of C3 Design, Inc., FLORIDA F16000004002 FLORIDA

Agent

Name Role Address
Webb, David P Agent 100 Vision Drive Suite 400, Jackson, MS 39211

Incorporator

Name Role Address
David P Webb Incorporator 4268 I-55 North, Meadowbrook Office Park, Jackson, MS 39211

Director

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

President

Name Role Address
Brian M. Waldrop President 222 Howard St., Greenwood, MS 38935

Treasurer

Name Role Address
Brian M. Waldrop Treasurer 222 Howard St., Greenwood, MS 38935

Secretary

Name Role Address
Ronald P. Ussery Secretary 222 Howard St., Greenwood, MS 38935

Vice President

Name Role Address
Ronald P. Ussery Vice President 222 Howard St., Greenwood, MS 38935

Chairman

Name Role Address
Fred E. Carl Jr Chairman 222 Howard St., Greenwood, MS 38935

Filings

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