Name: | OXFORD CMP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Aug 1978 (46 years ago) |
Business ID: | 207744 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 212 Ross AveOxford, MS 38655 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OXFORD CMP, INC., ALABAMA | 000-892-204 | ALABAMA |
Headquarter of | OXFORD CMP, INC., KENTUCKY | 0283357 | KENTUCKY |
Name | Role | Address |
---|---|---|
FRANCES J FULLER | Director | No data |
EUGENE C EBER | Director | No data |
THOMAS E EBER | Director | 8 INDUSTRIAL PARK DR, OXFORD, MS 38655 |
Name | Role |
---|---|
FRANCES J FULLER | Secretary |
Name | Role |
---|---|
FRANCES J FULLER | Treasurer |
Name | Role |
---|---|
EUGENE C EBER | Vice President |
Name | Role | Address |
---|---|---|
THOMAS E EBER | President | 8 INDUSTRIAL PARK DR, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
THOMAS EUGENE EBER | Agent | 212 ROSS AVE, PO BOX 2370, OXFORD, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2005-05-20 | Dissolution |
Annual Report | Filed | 2004-08-02 | Annual Report |
Annual Report | Filed | 2003-07-31 | Annual Report |
Annual Report | Filed | 2002-09-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-03-04 | Amendment |
Reinstatement | Filed | 2002-03-04 | Reinstatement |
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-25 | Amendment |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State