-
Home Page
›
-
Counties
›
-
Alcorn
›
-
38834
›
-
CFOM, INC.
Company Details
Name: |
CFOM, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Aug 1986 (38 years ago)
|
Business ID: |
531704 |
ZIP code: |
38834
|
County: |
Alcorn |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HARPER SQUARE MALL ;1801 S. HARPER Rd;Box 15CORINTH, MS 38834 |
Agent
Name |
Role |
Address |
TOMMY R HARDWICK
|
Agent
|
735 FOOTE STREET, PO BOX 2485, CORINTH, MS 38834
|
Director
Name |
Role |
Address |
Rick R Stockton
|
Director
|
6612 N Shiloh Rd, Corinth, MS 38834
|
Terry E Stockton
|
Director
|
209 Hwy 2 Ne, Corinth, MS 38834
|
President
Name |
Role |
Address |
Rick R Stockton
|
President
|
6612 N Shiloh Rd, Corinth, MS 38834
|
Vice President
Name |
Role |
Address |
Terry E Stockton
|
Vice President
|
209 Hwy 2 Ne, Corinth, MS 38834
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2017-12-06
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2016-03-14
|
Annual Report For CFOM, INC.
|
Annual Report
|
Filed
|
2015-03-06
|
Annual Report For CFOM, INC.
|
Annual Report
|
Filed
|
2014-03-03
|
Annual Report
|
Annual Report
|
Filed
|
2013-02-26
|
Annual Report
|
Annual Report
|
Filed
|
2012-04-13
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-29
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-21
|
Annual Report
|
Annual Report
|
Filed
|
2008-09-23
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-02
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-23
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2001-12-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-12
|
Annual Report
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State