Name: | CECIL'S PACKAGE STORE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 28 May 1986 (39 years ago) |
Business ID: | 530345 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 916 S DavisCleveland, MS 38732 |
Name | Role | Address |
---|---|---|
Turner Wood | Agent | 916 S Davis Avenue, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
Turner Wood | Director | 916 South Davis Ave, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
Turner Wood | President | 916 South Davis Ave, Cleveland, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-02 | Annual Report For CECIL'S PACKAGE STORE, INC. |
Amendment Form | Filed | 2023-10-30 | Amendment For CECIL'S PACKAGE STORE, INC. |
Agent Resignation | Filed | 2023-10-30 | Agent Resignation For Heslep, Robert D. |
Annual Report | Filed | 2023-03-07 | Annual Report For CECIL'S PACKAGE STORE, INC. |
Annual Report | Filed | 2022-03-07 | Annual Report For CECIL'S PACKAGE STORE, INC. |
Annual Report | Filed | 2021-04-14 | Annual Report For CECIL'S PACKAGE STORE, INC. |
Annual Report | Filed | 2020-02-28 | Annual Report For CECIL'S PACKAGE STORE, INC. |
Annual Report | Filed | 2019-03-27 | Annual Report For CECIL'S PACKAGE STORE, INC. |
Annual Report | Filed | 2018-03-23 | Annual Report For CECIL'S PACKAGE STORE, INC. |
Annual Report | Filed | 2017-03-03 | Annual Report For CECIL'S PACKAGE STORE, INC. |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State