Name: | COMPREHENSIVE PLANNING CONSULTANTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Dec 1986 (38 years ago) |
Business ID: | 533954 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 413 SOUTH PRESIDENT STREET, SUITE 201JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JAMES A BAKER | Agent | 413 SOUTH PRESIDENT ST, SUITE 3 2, JACKSON, MS |
Name | Role | Address |
---|---|---|
EVELYN H SILAS | Director | No data |
JAMES A BAKER | Director | 413 SOUTH PRESIDENT ST, SUITE 3 2, JACKSON, MS |
CLAUDE E MCCANTS | Director | No data |
Name | Role |
---|---|
EVELYN H SILAS | Vice President |
Name | Role | Address |
---|---|---|
JAMES A BAKER | President | 413 SOUTH PRESIDENT ST, SUITE 3 2, JACKSON, MS |
Name | Role |
---|---|
CLAUDE E MCCANTS | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-08-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-04-03 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-03-22 | Annual Report |
Annual Report | Filed | 1993-02-26 | Annual Report |
Amendment Form | Filed | 1992-03-20 | Amendment |
Annual Report | Filed | 1992-03-16 | Annual Report |
Annual Report | Filed | 1991-07-08 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State