Name: | CONTINENTAL BAKING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 09 Sep 1968 (56 years ago) |
Business ID: | 521606 |
State of Incorporation: | DELAWARE |
Principal Office Address: | INCOME TAX 3A, CHECKERBOARD SQUAREST LOUIS, MO 63164 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JAMES E. ADAMS | Vice President | CHECKERBOARD SQUARE, ST. LOUIS, MO 63164 |
JAMES E ADAMS | Vice President | No data |
Name | Role |
---|---|
JAMES E ADAMS | Director |
ROBERT W BRACKEN | Director |
JAMES CARPENTER | Director |
Name | Role |
---|---|
ROBERT W BRACKEN | President |
Name | Role |
---|---|
JAMES FALES | Treasurer |
Name | Role |
---|---|
JAMES CARPENTER | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1995-08-30 | Merger |
Amendment Form | Filed | 1995-08-16 | Amendment |
Annual Report | Filed | 1995-06-21 | Annual Report |
Amendment Form | Filed | 1995-04-03 | Amendment |
Annual Report | Filed | 1994-05-09 | Annual Report |
Annual Report | Filed | 1993-05-14 | Annual Report |
Annual Report | Filed | 1992-05-27 | Annual Report |
Amendment Form | Filed | 1992-05-26 | Amendment |
Annual Report | Filed | 1991-06-20 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State