Name: | NEWTON COUNTY MEMORIAL GARDENS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 01 Feb 1968 (57 years ago) |
Business ID: | 201125 |
ZIP code: | 39305 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HIGHWAY 39 NORTHMERIDIAN, MS 39305 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MALCOLM P KERR | Director | 45 SOUTH AVE STE 100, MARIETTA, GA 30060 |
SEAN M GILCHRIST | Director | 3205 WEST DAVIS STE 200-A, CONROE, TX 77304 |
JEFFREY L CASHNER | Director | 3205 WEST DAVIS STE 200-A, CONROE, TX 77304 |
Name | Role | Address |
---|---|---|
MALCOLM P KERR | Secretary | 45 SOUTH AVE STE 100, MARIETTA, GA 30060 |
Name | Role | Address |
---|---|---|
MALCOLM P KERR | Treasurer | 45 SOUTH AVE STE 100, MARIETTA, GA 30060 |
Name | Role | Address |
---|---|---|
SEAN M GILCHRIST | Vice President | 3205 WEST DAVIS STE 200-A, CONROE, TX 77304 |
Name | Role | Address |
---|---|---|
JEFFREY L CASHNER | President | 3205 WEST DAVIS STE 200-A, CONROE, TX 77304 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Merger | Filed | 2002-01-03 | Merger |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-04-14 | Amendment |
Annual Report | Filed | 2000-04-14 | Annual Report |
Amendment Form | Filed | 1999-09-30 | Amendment |
Reinstatement | Filed | 1999-09-30 | Reinstatement |
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 |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State