Name: | CHARDON INTERNATIONAL, LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Feb 1986 (39 years ago) |
Business ID: | 527732 |
ZIP code: | 39422 |
County: | Jasper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 12 THIRD STREET, P O BOX 922BAY SPRINGS, MS 39422 |
Name | Role | Address |
---|---|---|
CARROLL H INGRAM | Agent | 307 W PINE ST, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
CY F FAIL | Director | No data |
DOROTHEA C FAIL | Director | No data |
DONNA ALEXANDER | Director | No data |
CHARLES F FAIL | Director | 100 NORTH COURT ST, BAY SPRINGS, MS |
Name | Role |
---|---|
CY F FAIL | Vice President |
Name | Role |
---|---|
DOROTHEA C FAIL | Treasurer |
Name | Role |
---|---|
DONNA ALEXANDER | Secretary |
Name | Role | Address |
---|---|---|
CHARLES F FAIL | President | 100 NORTH COURT ST, BAY SPRINGS, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1993-04-13 | Amendment |
Annual Report | Filed | 1993-04-13 | Annual Report |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-06-25 | Annual Report |
Annual Report | Filed | 1990-05-15 | Annual Report |
Amendment Form | Filed | 1990-05-15 | Amendment |
Reinstatement | Filed | 1990-05-15 | Reinstatement |
Admin Dissolution | Filed | 1989-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State