Name: | C-C COIN CATERS COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Sep 1965 (59 years ago) |
Business ID: | 106171 |
ZIP code: | 39302 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2016 HIGHWAY 45 N P. O. Box 5207MERIDIAN, MS 39302-5207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C-C COIN CATERS COMPANY, INC., ALABAMA | 000-851-126 | ALABAMA |
Name | Role | Address |
---|---|---|
RICHARD D JAMES | Agent | 2016 HIGHWAY 45 N, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
Hardy P Graham, Jr. | Director | 2016 Highway 45 Notrh, Meridian, MS 39301 |
Richard Newell Graham | Director | 4132 Rivest Mt Pleasant Rd, Rives, TN 38253 |
Zed Howell | Director | 2016 HWY 45 N, P. O. Box 5207, Meridian, MS 39302 |
John S. Poindexter, Iii | Director | 313 Running Cedar Lane, Richmond, VA 23229 |
Richard N Graham Junior | Director | 1915 Reelfoot Avenue, Union City, TN 38261 |
Richard D James | Director | 2016 Highway 45 N, Meridian, MS 39301 |
Name | Role | Address |
---|---|---|
Hardy P Graham, Jr. | President | 2016 Highway 45 Notrh, Meridian, MS 39301 |
Name | Role | Address |
---|---|---|
Richard Newell Graham | Chairman | 4132 Rivest Mt Pleasant Rd, Rives, TN 38253 |
Name | Role | Address |
---|---|---|
Zed Howell | Vice President | 2016 HWY 45 N, P. O. Box 5207, Meridian, MS 39302 |
Richard N Graham Junior | Vice President | 1915 Reelfoot Avenue, Union City, TN 38261 |
Name | Role | Address |
---|---|---|
John M Summers | Secretary | 2016 HWY 45 N, P. O. Box 5207, Meridian, MS 39302 |
Name | Role | Address |
---|---|---|
Richard D James | Treasurer | 2016 Highway 45 N, Meridian, MS 39301 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: C-C COIN CATERS COMPANY, INC. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: C-C COIN CATERS COMPANY, INC. |
Annual Report | Filed | 2021-04-15 | Annual Report For C-C COIN CATERS COMPANY, INC. |
Annual Report | Filed | 2020-06-30 | Annual Report For C-C COIN CATERS COMPANY, INC. |
Annual Report | Filed | 2019-03-29 | Annual Report For C-C COIN CATERS COMPANY, INC. |
Annual Report | Filed | 2018-04-03 | Annual Report For C-C COIN CATERS COMPANY, INC. |
Annual Report | Filed | 2017-04-13 | Annual Report For C-C COIN CATERS COMPANY, INC. |
Annual Report | Filed | 2016-03-15 | Annual Report For C-C COIN CATERS COMPANY, INC. |
Annual Report | Filed | 2015-04-03 | Annual Report For C-C COIN CATERS COMPANY, INC. |
Annual Report | Filed | 2014-04-09 | Annual Report |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State