Name: | CENTERPOINT WATER DISPOSAL COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Sep 1984 (40 years ago) |
Business ID: | 518231 |
ZIP code: | 39601 |
County: | Lincoln |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 218 S FIRST STBROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
ROBERT E JONES | Agent | 218 SOUTH 1ST ST, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
ROBERT E JONES JR | Director | No data |
ROBERT E JONES | Director | 218 SOUTH 1ST ST, BROOKHAVEN, MS 39601 |
Name | Role |
---|---|
ROBERT E JONES JR | Treasurer |
Name | Role | Address |
---|---|---|
ROBERT E JONES | President | 218 SOUTH 1ST ST, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
ROBERT E JONES | Secretary | 218 SOUTH 1ST ST, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
ROBERT E JONES | Vice President | 218 SOUTH 1ST ST, BROOKHAVEN, MS 39601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-07-08 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-04-08 | Annual Report |
Amendment Form | Filed | 1997-01-15 | Amendment |
Reinstatement | Filed | 1996-06-14 | Reinstatement |
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-03-15 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State