Name: | CAMELOT DEVELOPMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Jul 1978 (47 years ago) |
Business ID: | 106642 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2011 WASHINGTON STVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
WILLIAM T HARRIS | Director | No data |
JAMES E BLACKBURN JR | Director | No data |
LANDMAN TELLER JR | Director | 820 SOUTH ST #500, P O BOX 789, VICKSBURG, MS 39181 |
Name | Role |
---|---|
WILLIAM T HARRIS | President |
Name | Role |
---|---|
JAMES E BLACKBURN JR | Treasurer |
Name | Role |
---|---|
JAMES E BLACKBURN JR | Vice President |
Name | Role | Address |
---|---|---|
LANDMAN TELLER JR | Agent | 820 SOUTH ST #500, P O BOX 789, VICKSBURG, MS 39181 |
Name | Role | Address |
---|---|---|
LANDMAN TELLER JR | Secretary | 820 SOUTH ST #500, P O BOX 789, VICKSBURG, MS 39181 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-04-08 | Annual Report |
Annual Report | Filed | 1996-04-19 | Annual Report |
Annual Report | Filed | 1995-02-17 | Annual Report |
Annual Report | Filed | 1994-05-17 | Annual Report |
Annual Report | Filed | 1993-03-03 | Annual Report |
Annual Report | Filed | 1992-06-05 | Annual Report |
Amendment Form | Filed | 1992-05-20 | Amendment |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State