Name: | CNB CAPITAL CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 05 Apr 1982 (43 years ago) |
Business ID: | 502707 |
ZIP code: | 39567 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1114 JACKSON AVE, P O BOX 1758PASCAGOULA, MS 39567-1758 |
Name | Role | Address |
---|---|---|
JOHN F BRYAN III | Director | No data |
P C MONROE | Director | No data |
HARRY E BURROW JR | Director | DOCTOR'S PLAZA, HOSPITAL ROAD, PASCAGOULA, MS 39567 |
B H KREBS | Director | 2403 DENNY AVE, PASCAGOULA, MS 39567 |
JOHN R BLOSSMAN | Director | P O BOX 1110, P O BOX 1110, OCEAN SPRINGS, MS 39564 |
WALTER H STUART III | Director | No data |
J R BLOSSMAN | Director | No data |
THOMAS B GALLASPY | Director | No data |
THOMAS B GALLASPY JR | Director | 808 WESTWOOD ROAD, PASCAGOULA, MS 39567 |
ROBERT C MAYER | Director | P O BOX 1110, OCEAN SPRINGS, MS 39564 |
Name | Role |
---|---|
P C MONROE | Vice President |
Name | Role |
---|---|
WALTER H STUART III | Secretary |
Name | Role | Address |
---|---|---|
T K HARRIS | President | 1114 JACKSON AVENUE, PASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
T K HARRIS | Treasurer | 1114 JACKSON AVENUE, PASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
T K HARRIS | Agent | 1114 JACKSON AVENUE, PASCAGOULA, MS 39567 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 1995-07-20 | Annual Report |
Merger | Filed | 1995-05-05 | Merger |
Annual Report | Filed | 1994-03-04 | Annual Report |
Annual Report | Filed | 1993-03-22 | Annual Report |
Annual Report | Filed | 1992-03-20 | Annual Report |
Annual Report | Filed | 1991-04-15 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Amendment Form | Filed | 1990-04-02 | Amendment |
Annual Report | Filed | 1989-03-28 | Annual Report |
See File | Filed | 1982-12-30 | See File |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State