Name: | CHAMBERLIN - THOMAS PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Oct 1983 (42 years ago) |
Business ID: | 512483 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO BOX 61MCCOMB, MS 39648-61 |
Name | Role | Address |
---|---|---|
Glenda Berry | Director | PO Box 61, McComb, MS 39649-61 |
Charles A Kronlage Jr | Director | 717 St Charles St, New Orleans, LA 70130 |
Melissa Decoux | Director | 116 Price Street, McComb, MS 39648 |
Sam A Thomas | Director | PO Box 61, McComb, MS 39649-61 |
Name | Role | Address |
---|---|---|
Thomas, Sam A | Agent | 309 A Apache Drive, McComb, MS 39648 |
Name | Role | Address |
---|---|---|
Glenda Berry | Secretary | PO Box 61, McComb, MS 39649-61 |
Melissa Decoux | Secretary | 116 Price Street, McComb, MS 39648 |
Name | Role | Address |
---|---|---|
Charles A Kronlage Jr | Vice President | 717 St Charles St, New Orleans, LA 70130 |
Name | Role | Address |
---|---|---|
Sam A Thomas | President | PO Box 61, McComb, MS 39649-61 |
Name | Role | Address |
---|---|---|
Sam A Thomas | Treasurer | PO Box 61, McComb, MS 39649-61 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-09-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-10-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-07-28 | Annual Report |
Annual Report | Filed | 2008-06-19 | Annual Report |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State