-
Home Page
›
-
Counties
›
-
Hinds
›
-
39207
›
-
CENTRAL PAPER COMPANY
Company Details
Name: |
CENTRAL PAPER COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
13 Nov 1945 (79 years ago)
|
Business ID: |
302334 |
ZIP code: |
39207
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
126 OLD HIGHWAY 49 SOUTHJACKSON, MS 39207 |
Agent
Name |
Role |
Address |
JAMES K WALLACE
|
Agent
|
126 OLD HIGHWAY 49 SOUTH, JACKSON, MS 39207
|
Vice President
Name |
Role |
Address |
JOHNNY E MCGUIRE
|
Vice President
|
POST OFFICE BOX 2598, , MS
|
Director
Name |
Role |
Address |
CHARLES E MORMAN
|
Director
|
POST OFFICE BOX 2598, , MS
|
JAMES K WALLACE
|
Director
|
126 OLD HIGHWAY 49 SOUTH, JACKSON, MS 39207
|
Secretary
Name |
Role |
Address |
CHARLES E MORMAN
|
Secretary
|
POST OFFICE BOX 2598, , MS
|
Treasurer
Name |
Role |
Address |
CHARLES E MORMAN
|
Treasurer
|
POST OFFICE BOX 2598, , MS
|
Incorporator
Name |
Role |
Address |
ASHTON L WREN
|
Incorporator
|
J, JACKSON, MS
|
C LANGFORD HOWIE
|
Incorporator
|
J, JACKSON, MS
|
H PALMER WEBB
|
Incorporator
|
J, JACKSON, MS
|
President
Name |
Role |
Address |
JAMES K WALLACE
|
President
|
126 OLD HIGHWAY 49 SOUTH, JACKSON, MS 39207
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1988-10-12
|
Amendment
|
Annual Report
|
Filed
|
1988-10-12
|
Annual Report
|
Amendment Form
|
Filed
|
1988-04-14
|
Amendment
|
Amendment Form
|
Filed
|
1971-09-14
|
Amendment
|
Amendment Form
|
Filed
|
1951-01-10
|
Amendment
|
Amendment Form
|
Filed
|
1947-06-30
|
Amendment
|
Undetermined Event
|
Filed
|
1945-11-15
|
Undetermined Event
|
Name Reservation Form
|
Filed
|
1945-11-13
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State