CRUTCHER-TUFTS CORPORATION

Name: | CRUTCHER-TUFTS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 24 Apr 1974 (51 years ago) |
Business ID: | 405967 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 701 POYDRAS ST #3800NEW ORLEANS, LA 70139 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
ALBERT B CRUTCHER JR | Director |
J D TUFTS II | Director |
RUTH G TUFTS | Director |
MARY LEE CRUTCHER | Director |
Name | Role |
---|---|
ALBERT B CRUTCHER JR | President |
Name | Role | Address |
---|---|---|
J D TUFTS II | Vice President | No data |
J. DAVID TUFTS, III | Vice President | 701 POYDRAS ST., SUITE 3800, NEW ORLEANS, LA 70139 |
Name | Role |
---|---|
RUTH G TUFTS | Secretary |
Name | Role |
---|---|
MARY LEE CRUTCHER | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 1999-04-01 | Withdrawal |
Annual Report | Filed | 1998-04-03 | Annual Report |
Annual Report | Filed | 1997-04-01 | Annual Report |
Annual Report | Filed | 1996-05-02 | Annual Report |
Amendment Form | Filed | 1996-01-24 | Amendment |
Annual Report | Filed | 1995-04-01 | Annual Report |
Annual Report | Filed | 1994-04-20 | Annual Report |
This company hasn't received any reviews.
Date of last update: 26 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website