CENTRAL PAPER COMPANY

Name: | CENTRAL PAPER COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Nov 1945 (80 years ago) |
Business ID: | 302334 |
ZIP code: | 39207 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 126 OLD HIGHWAY 49 SOUTHJACKSON, MS 39207 |
Name | Role | Address |
---|---|---|
JAMES K WALLACE | Agent | 126 OLD HIGHWAY 49 SOUTH, JACKSON, MS 39207 |
Name | Role | Address |
---|---|---|
JOHNNY E MCGUIRE | Vice President | POST OFFICE BOX 2598, , MS |
Name | Role | Address |
---|---|---|
CHARLES E MORMAN | Director | POST OFFICE BOX 2598, , MS |
JAMES K WALLACE | Director | 126 OLD HIGHWAY 49 SOUTH, JACKSON, MS 39207 |
Name | Role | Address |
---|---|---|
CHARLES E MORMAN | Secretary | POST OFFICE BOX 2598, , MS |
Name | Role | Address |
---|---|---|
CHARLES E MORMAN | Treasurer | POST OFFICE BOX 2598, , MS |
Name | Role | Address |
---|---|---|
ASHTON L WREN | Incorporator | J, JACKSON, MS |
C LANGFORD HOWIE | Incorporator | J, JACKSON, MS |
H PALMER WEBB | Incorporator | J, JACKSON, MS |
Name | Role | Address |
---|---|---|
JAMES K WALLACE | President | 126 OLD HIGHWAY 49 SOUTH, JACKSON, MS 39207 |
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 |
This company hasn't received any reviews.
Date of last update: 10 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website