Search icon

C-C COIN CATERS COMPANY, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of C-C COIN CATERS COMPANY, INC., ALABAMA 000-851-126 ALABAMA

Agent

Name Role Address
RICHARD D JAMES Agent 2016 HIGHWAY 45 N, MERIDIAN, MS 39301

Director

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

President

Name Role Address
Hardy P Graham, Jr. President 2016 Highway 45 Notrh, Meridian, MS 39301

Chairman

Name Role Address
Richard Newell Graham Chairman 4132 Rivest Mt Pleasant Rd, Rives, TN 38253

Vice President

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

Secretary

Name Role Address
John M Summers Secretary 2016 HWY 45 N, P. O. Box 5207, Meridian, MS 39302

Treasurer

Name Role Address
Richard D James Treasurer 2016 Highway 45 N, Meridian, MS 39301

Filings

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