Search icon

CHERRY PARK UTILITY COMPANY

Company Details

Name: CHERRY PARK UTILITY COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Aug 1978 (46 years ago)
Business ID: 302765
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: MASON T NOOE / 50 SULLIVAN COVE, 345 N MART PLAZAVICKSBURH, MS 39180

Agent

Name Role Address
MASON T NOOE Agent 50 SULLIVAN COVE, VICKSBURG, MS 39180

Director

Name Role Address
NORMAN BURTON Director No data
LLOYD M BURTON Director 1840 SOUTH WEST ST, JACKSON, MS 39201
NORMAN L BURTON Director 2215 HERITAGE HILLS, JACKSON, MS 39211
MASON T NOOE Director 50 SULLIVAN COVE, VICKSBURG, MS 39180

Vice President

Name Role Address
NORMAN BURTON Vice President No data
NORMAN L BURTON Vice President 2215 HERITAGE HILLS, JACKSON, MS 39211

President

Name Role Address
LLOYD M BURTON President 1840 SOUTH WEST ST, JACKSON, MS 39201

Treasurer

Name Role Address
MASON T NOOE Treasurer 50 SULLIVAN COVE, VICKSBURG, MS 39180

Secretary

Name Role Address
MASON T NOOE Secretary 50 SULLIVAN COVE, VICKSBURG, MS 39180

Incorporator

Name Role Address
R BRAD SESSUMS Incorporator 1440 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201
STEPHEN W RIMMER Incorporator 1440 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1997-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-05-20 Annual Report
Annual Report Filed 1995-06-28 Annual Report
Amendment Form Filed 1995-06-19 Amendment
Annual Report Filed 1994-05-12 Annual Report
Annual Report Filed 1993-03-26 Annual Report
Annual Report Filed 1992-07-21 Annual Report
Amendment Form Filed 1992-02-06 Amendment

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State