Name: | JMC CAPITAL MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Jun 1984 (41 years ago) |
Business ID: | 533058 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 3850 N CAUSEWAY BLVD #1400METAIRIE, LA 70002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RICHARD F BOHNET JR | Director | 3850 N CAUSEWAY BLVD #14, METAIRIE, LA 70002 |
JOHN C HADDEN | Director | P O BOX 6468, METAIRIE, LA 70009 |
STEPHEN J CASAMENTO | Director | No data |
Name | Role | Address |
---|---|---|
RICHARD F BOHNET JR | Secretary | 3850 N CAUSEWAY BLVD #14, METAIRIE, LA 70002 |
Name | Role | Address |
---|---|---|
RICHARD F BOHNET JR | Treasurer | 3850 N CAUSEWAY BLVD #14, METAIRIE, LA 70002 |
Name | Role | Address |
---|---|---|
JOHN C HADDEN | Vice President | P O BOX 6468, METAIRIE, LA 70009 |
Name | Role |
---|---|
STEPHEN J CASAMENTO | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-13 | Annual Report |
Amendment Form | Filed | 2000-04-13 | Amendment |
Annual Report | Filed | 1999-07-22 | Annual Report |
Annual Report | Filed | 1999-03-19 | Annual Report |
Annual Report | Filed | 1998-03-11 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-03 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State