Company Details
Name: |
CUMULUS FIBRES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
06 Oct 1981 (43 years ago)
|
Business ID: |
507312 |
State of Incorporation: |
NORTH CAROLINA |
Principal Office Address: |
NO 1 LEGGETT RDCARTHAGE, MO 64836 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
President
Name |
Role |
DARRELL C STEAGALL
|
President
|
Vice President
Name |
Role |
WILLIAM P FURR
|
Vice President
|
Treasurer
Name |
Role |
SHERI L BRADSHAW
|
Treasurer
|
Director
Name |
Role |
ERNEST C JETT
|
Director
|
Secretary
Name |
Role |
ERNEST C JETT
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Reinstatement
|
Filed
|
2002-08-16
|
Reinstatement
|
Merger
|
Filed
|
2002-08-16
|
Merger
|
Revocation
|
Filed
|
2001-03-09
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-04-19
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-09
|
Amendment
|
Annual Report
|
Filed
|
1998-02-18
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-28
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-19
|
Amendment
|
Annual Report
|
Filed
|
1994-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-03
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-31
|
Annual Report
|
Annual Report
|
Filed
|
1989-11-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State