Name: | COST EFFECTIVE MAINTENANCE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 May 1984 (41 years ago) |
Business ID: | 516037 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 216 DUNAVANT STCHARLOTTE, NC 28203-5036 |
Name | Role |
---|---|
LIZA SIPPE | Director |
E D HUNTER | Director |
DAVID SIPPE | Director |
C L HUNTER | Director |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RONALD W MORRIS | Vice President | 216 DUNAVANT ST, CHARLOTTE, NC 28203 |
J H DURHAM | Vice President | No data |
Name | Role |
---|---|
LIZA SIPPE | Secretary |
Name | Role |
---|---|
DAVID SIPPE | President |
Name | Role |
---|---|
LIZA SIPPE | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2000-11-30 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-22 | Annual Report |
Amendment Form | Filed | 1999-07-22 | Amendment |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-03-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-13 | Annual Report |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State