Name: | CURTIS COOK ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Feb 1974 (51 years ago) |
Business ID: | 406063 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 921 GLENWOOD STPICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
P C COOK | Agent | 921 GLENWOOD ST, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
SHIRLEY O COOK | Secretary | 921 GLENWOOD ST, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
JAY COOK | Vice President | PO Box 1185, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
ANNE COOK CRAWFORD | Director | 4322 HAVEN GLEN DR, HOUSTON, TX 77339 |
SHIRLEY O COOK | Director | 921 GLENWOOD ST, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
PAUL C COOK SR | President | 921 GLENWOOD ST, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
PAUL COOK JR | Treasurer | 921 GLENWOOD ST, Picayune, MS 39466 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2014-03-21 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2013-04-26 | Reinstatement |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-05-24 | Annual Report |
Annual Report | Filed | 2010-03-26 | Annual Report |
Annual Report | Filed | 2009-04-13 | Annual Report |
Annual Report | Filed | 2008-05-30 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State