Name: | THE COMPTROLEUM SYSTEM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Jun 1982 (43 years ago) |
Business ID: | 504003 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7966 Farnifold #2;P.O. Box 1085Cordova, TN 38088-1085 |
Name | Role | Address |
---|---|---|
KATE T HEARN | Agent | 1200 MEADOWBROOK ROAD, P O BOX 5305, JACKSON, MS 39296-5305 |
Name | Role | Address |
---|---|---|
CLIFFORD C THOMPSON | Incorporator | 727 N PRESIDENT ST, JACKSON, MS 39202 |
DENNIS M FORD | Incorporator | 727 N PRESIDENT ST, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
Kate T Hearn | Director | PO Box5305, Jackson, MS 39296 |
Kyle R Jones | Director | PO Box1085, Cordova, TN 38088-1085 |
Name | Role | Address |
---|---|---|
Kate T Hearn | Secretary | PO Box5305, Jackson, MS 39296 |
Name | Role | Address |
---|---|---|
Kate T Hearn | Treasurer | PO Box5305, Jackson, MS 39296 |
Name | Role | Address |
---|---|---|
Kyle R Jones | President | PO Box1085, Cordova, TN 38088-1085 |
Name | Role | Address |
---|---|---|
Kyle R Jones | Vice President | PO Box1085, Cordova, TN 38088-1085 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-12-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-05-20 | Annual Report |
Annual Report | Filed | 2004-06-22 | Annual Report |
Annual Report | Filed | 2003-10-06 | Annual Report |
Amendment Form | Filed | 2002-07-17 | Amendment |
Annual Report | Filed | 2002-07-17 | Annual Report |
Annual Report | Filed | 2001-10-22 | Annual Report |
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State