Name: | CECIL JONES & ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Jul 1983 (42 years ago) |
Branch of: | CECIL JONES & ASSOCIATES, INC., ALABAMA (Company Number 000-092-073) |
Business ID: | 510570 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 5004 FIFTH AVENUE SOUTHBIRMINGHAM, AL 35212 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
KENNETH W GILBERT | Treasurer |
Name | Role |
---|---|
CHARLES F STEARNS | Director |
A CECIL JONES | Director |
Name | Role |
---|---|
CHARLES F STEARNS | Secretary |
Name | Role |
---|---|
CHARLES F STEARNS | Vice President |
Name | Role |
---|---|
A CECIL JONES | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-07 | Annual Report |
Annual Report | Filed | 1996-04-19 | Annual Report |
Annual Report | Filed | 1995-05-17 | Annual Report |
Annual Report | Filed | 1994-05-13 | Annual Report |
Annual Report | Filed | 1993-05-14 | Annual Report |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State