D.C.M.E., INC.

Name: | D.C.M.E., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Feb 1987 (38 years ago) |
Business ID: | 528865 |
ZIP code: | 38614 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 121 SUNFLOWER AVECLARKSDALE, MS 38614 |
Name | Role | Address |
---|---|---|
Wm. Cliff Heaton | Agent | 500 KILLEBREW ST, P O BOX 158, LYON, MS 38645 |
Name | Role |
---|---|
DAN F CRUMPTON III | Director |
KATHY C ATKINS | Director |
MARK B CRUMPTON | Director |
Name | Role |
---|---|
DAN F CRUMPTON III | Vice President |
Name | Role |
---|---|
KATHY C ATKINS | Secretary |
Name | Role |
---|---|
KATHY C ATKINS | Treasurer |
Name | Role |
---|---|
MARK B CRUMPTON | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-26 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2004-06-02 | Reinstatement |
Reinstatement | Filed | 2003-03-03 | Reinstatement |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Reinstatement | Filed | 1999-08-09 | Reinstatement |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website