Name: | COMMUNITY COFFEE COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Nov 1957 (67 years ago) |
Business ID: | 308529 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 4000 S SHERWOOD FOREST BLVDBATON ROUGE, LA 70816 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
DAVID E GREEN | Treasurer |
Name | Role |
---|---|
RALPH HENN | Vice President |
Name | Role |
---|---|
JOYCE HARPER | Secretary |
Name | Role |
---|---|
H NORMAN SAURAGE III | Director |
JOHN W BARNHILL JR | Director |
ROBERT M STUART | Director |
WALLACE F ARMSTRONG | Director |
Name | Role |
---|---|
H NORMAN SAURAGE III | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2001-04-30 | Withdrawal |
Amendment Form | Filed | 2000-05-02 | Amendment |
Annual Report | Filed | 2000-05-02 | Annual Report |
Annual Report | Filed | 1999-08-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-11 | Annual Report |
Annual Report | Filed | 1997-04-07 | Annual Report |
Annual Report | Filed | 1996-03-21 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State