Name: | COMMERCIAL PROPERTIES DEVELOPMENT CORPORATION OF MISSISSIPPI |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Feb 1952 (73 years ago) |
Business ID: | 308463 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5360 Bankers Ave.,Baton Rouge, LA 70808 |
Name | Role | Address |
---|---|---|
C. CAMMACK MORTON | Director | 5630 Bankers Ave.,, Baton Rouge, LA 70808 |
Name | Role | Address |
---|---|---|
C. CAMMACK MORTON | President | 5630 Bankers Ave.,, Baton Rouge, LA 70808 |
Name | Role | Address |
---|---|---|
CHRISTOPHER C. GAVRELIS | Vice President | 5630 BANKERS AVE.,, BATON ROUGE, LA 70808 |
Name | Role | Address |
---|---|---|
Carolyn E. Martin | Treasurer | 5630 Bankers Ave.,, Baton Rouge, LA 70808 |
Name | Role | Address |
---|---|---|
DEBORAH P TRAVIS | Secretary | 5630 Bankers Ave.,, Baton Rouge, LA 70808 |
Name | Role | Address |
---|---|---|
WILBUR MARVIN | Incorporator | P O BOX 1693, P O BOX 1693, BATON ROUGE, LA 70821 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 PO BOX 1377, NATCHEZ, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2006-12-29 | Dissolution |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-29 | Annual Report |
Annual Report | Filed | 2004-07-08 | Annual Report |
Annual Report | Filed | 2003-08-25 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-09-06 | Amendment |
Annual Report | Filed | 2002-06-07 | Annual Report |
Amendment Form | Filed | 2002-03-01 | Amendment |
Amendment Form | Filed | 2002-02-27 | Amendment |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State