-
Home Page
›
-
Counties
›
-
Monroe
›
-
38858
›
-
CAYSON'S, INC.
Company Details
Name: |
CAYSON'S, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
16 Aug 1974 (50 years ago)
|
Business ID: |
404622 |
ZIP code: |
38858
|
County: |
Monroe |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
II, MS 38858 |
Agent
Name |
Role |
Address |
JAMES B CAYSON
|
Agent
|
FRONT ST, BOX 425, NETTLETON, MS 38858
|
Director
Name |
Role |
Address |
KAY CAYSON
|
Director
|
No data
|
JENNIFER SPRAYBERRY
|
Director
|
No data
|
JAMES B CAYSON
|
Director
|
FRONT ST, BOX 425, NETTLETON, MS 38858
|
TERESA L ROBINSON
|
Director
|
No data
|
Secretary
Name |
Role |
KAY CAYSON
|
Secretary
|
TERESA L ROBINSON
|
Secretary
|
Vice President
Name |
Role |
KAY CAYSON
|
Vice President
|
Treasurer
Name |
Role |
JENNIFER SPRAYBERRY
|
Treasurer
|
President
Name |
Role |
Address |
JAMES B CAYSON
|
President
|
FRONT ST, BOX 425, NETTLETON, MS 38858
|
Filings
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
|
1998-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-16
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-03
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-24
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
Name Reservation Form
|
Filed
|
1974-08-16
|
Name Reservation
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State