Search icon

CONSOLIDATED CAPITAL EQUITIES CORPORATION

Company Details

Name: CONSOLIDATED CAPITAL EQUITIES CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 18 Apr 1979 (46 years ago)
Business ID: 500704
State of Incorporation: COLORADO
Principal Office Address: 2000 POWELL STREETEMERYVILLE, CA 94608

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
STEVEN K MCGINNIS Secretary No data
MICHAEL CARP Secretary 1601 LBJ FRWY, SUITE 500, DALLAS, TX 75234

Director

Name Role Address
BETTY HOOD-GIBSON Director No data
WALTER KELLOGG Director 1601 LBJ FRWY, SUITE 500, DALLAS, TX 75234
MICHAEL CARP Director 1601 LBJ FRWY, SUITE 500, DALLAS, TX 75234

Vice President

Name Role Address
BETTY HOOD-GIBSON Vice President No data
MICHAEL CARP Vice President 1601 LBJ FRWY, SUITE 500, DALLAS, TX 75234

President

Name Role Address
DAVID V JOHN President No data
WALTER KELLOGG President 1601 LBJ FRWY, SUITE 500, DALLAS, TX 75234

Treasurer

Name Role Address
MICHAEL CARP Treasurer 1601 LBJ FRWY, SUITE 500, DALLAS, TX 75234

Filings

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.
Amendment Form Filed 1992-01-21 Amendment
Revocation Filed 1991-12-11 Revocation
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1990-04-02 Annual Report
Annual Report Filed 1989-04-03 Annual Report
Amendment Form Filed 1988-12-27 Amendment
Merger Filed 1985-08-05 Merger

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State