Search icon

CPL Systems, Inc.

Company Details

Name: CPL Systems, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 25 May 2016 (9 years ago)
Business ID: 1093711
State of Incorporation: DELAWARE
Principal Office Address: 1235 Eraste Landry RoadLafayette, LA 70506
Fictitious names: CPL Systems, Inc. of Delaware

Agent

Name Role Address
Cogency Global Inc. Agent 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201

Director

Name Role Address
Greg Gleason Director 6250 N. River Road, Suite 10-100, Rosemont, IL 60018
Jonathan Frank Director 6250 N. River Road, Suite 10-100, Rosemont, IL 60018

Vice President

Name Role Address
Tammy R. Page Vice President 840 Gessner Road, Suite 950, Houston, TX 77024

Secretary

Name Role Address
Jonathan Frank Secretary 6250 N. River Road, Suite 10-100, Rosemont, IL 60018

Chief Executive Officer

Name Role Address
Wade Stockstill Chief Executive Officer 840 Gessner Road, Suite 950, Houston, TX 77024

Chief Financial Officer

Name Role Address
Kyle O'Neill Chief Financial Officer 840 Gessner Road, Suite 950, Houston, TX 77024

President

Name Role Address
Greg Gleason President 6250 N. River Road, Suite 10-100, Rosemont, IL 60018

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-13 Annual Report For CPL Systems, Inc.
Amendment Form Filed 2023-12-11 Amendment For CPL Systems, Inc.
Annual Report Filed 2023-10-31 Annual Report For CPL Systems, Inc.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: CPL Systems, Inc.
Amendment Form Filed 2023-01-16 Amendment For CPL Systems, Inc.
Annual Report Filed 2022-04-12 Annual Report For CPL Systems, Inc.
Annual Report Filed 2021-03-30 Annual Report For CPL Systems, Inc.
Annual Report Filed 2020-03-10 Annual Report For CPL Systems, Inc.
Annual Report Filed 2019-03-10 Annual Report For CPL Systems, Inc.
Annual Report Filed 2018-03-19 Annual Report For CPL Systems, Inc.

Date of last update: 21 Feb 2025

Sources: Mississippi Secretary of State