Name: | COMMUNITY SEWERAGE SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Apr 1980 (45 years ago) |
Business ID: | 308594 |
ZIP code: | 39704 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 523 3RD AVE SCOLUMBUS, MS 39704-2100 |
Name | Role | Address |
---|---|---|
CAROLYN HUDNALL | Director | 429 E GAYWOOD, COLUMBUS, MS 39704 |
JOEL H HUDNALL | Director | 92 BUNKER HILL, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
CAROLYN HUDNALL | President | 429 E GAYWOOD, COLUMBUS, MS 39704 |
Name | Role | Address |
---|---|---|
JOEL H HUDNALL | Vice President | 92 BUNKER HILL, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
CHARLES E HUDNALL | Agent | 523 3RD AVENUE SOUTH (39701), P O BOX 2100, COLUMBUS, MS 39704 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-09-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-03-11 | Annual Report |
Annual Report | Filed | 1996-10-11 | Annual Report |
Amendment Form | Filed | 1996-10-11 | Amendment |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State