Name: | CPI Packaging, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 09 Apr 2015 (10 years ago) |
Business ID: | 1064998 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2415 Cascade Pointe Blvd. Charlotte, NC 28208 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Rodney Pennington | President | 2415 Cascade Pointe Blvd., Charlotte, MS 28208 |
Name | Role | Address |
---|---|---|
Chad Keller | Treasurer | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
Name | Role | Address |
---|---|---|
Chad Keller | Vice President | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
Thomas C Lagaly | Vice President | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
Keith Galbraith | Vice President | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
William G Stiehl | Vice President | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
Name | Role | Address |
---|---|---|
Thomas C Lagaly | Director | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
Keith Galbraith | Director | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
William G Stiehl | Director | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
Name | Role | Address |
---|---|---|
Thomas C Lagaly | Secretary | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
Name | Role | Address |
---|---|---|
William G Stiehl | Chief Financial Officer | 2415 Cascade Pointe Blvd., Charlotte, NC 28208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2020-02-18 | Withdrawal For CPI Packaging, Inc. |
Annual Report | Filed | 2019-04-03 | Annual Report For CPI Packaging, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-04 | Annual Report For CPI Packaging, Inc. |
Annual Report | Filed | 2017-04-14 | Annual Report For CPI Packaging, Inc. |
Annual Report | Filed | 2016-04-15 | Annual Report For CPI Packaging, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Formation Form | Filed | 2015-04-09 | Formation For CPI Packaging, Inc. |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State