Name: | CNM CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Sep 1978 (46 years ago) |
Business ID: | 106367 |
ZIP code: | 39211 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2413 SOUTHWOOD RD, P O BOX 16365JACKSON, MS 39211-6215 |
Name | Role | Address |
---|---|---|
DALE HUBBARD | Agent | 405 TOMBIGBEE ST, JACKSON, MS 39201 |
Name | Role |
---|---|
JOHN C TRACY | Director |
THOMAS A TRACY | Director |
Name | Role |
---|---|
JOHN C TRACY | President |
Name | Role |
---|---|
THOMAS A TRACY | Secretary |
Name | Role | Address |
---|---|---|
JOHN A WELSCH JR | Incorporator | 1440 FIRST NATIONAL BANK, BUILDING, JACKSON, MS 39201 |
MICHAEL T MCLAUGHLIN | Incorporator | 987 EAST NORTHSIDE DRIVE, JACKSON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-03-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-06-21 | Annual Report |
Annual Report | Filed | 1990-08-23 | Annual Report |
Reinstatement | Filed | 1990-08-23 | Reinstatement |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1987-05-07 | Amendment |
Name Reservation Form | Filed | 1978-09-01 | Name Reservation |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State