Name: | CT, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Nov 2016 (8 years ago) |
Business ID: | 1104996 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3046 Indiana AvenueVicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Preet Turna | Agent | 310 Cain Ridge Road, APT C2, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Preet Turna | Incorporator | 310 Cain Ridge Road, Apartment 3G, Vicksburg, MS 39180 |
Saranjit Singh | Incorporator | 310 Cain Ridge Road, Apartment 3G, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Preet Turna | President | 310 Cain Ridge Road, Apartment C2, Vicksburg, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: CT, Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: CT, Inc. |
Annual Report | Filed | 2022-03-12 | Annual Report For CT, Inc. |
Annual Report | Filed | 2021-03-11 | Annual Report For CT, Inc. |
Annual Report | Filed | 2020-04-15 | Annual Report For CT, Inc. |
Amendment Form | Filed | 2019-03-19 | Amendment For CT, Inc. |
Annual Report | Filed | 2019-03-05 | Annual Report For CT, Inc. |
Reinstatement | Filed | 2018-06-14 | Reinstatement For CT, Inc. |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State