Name: | C & S CARPETS OF OCEAN SPRINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Sep 1989 (35 years ago) |
Business ID: | 566327 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2658 BIENVILLE BLVDOCEAN SPRINGS, MS 39564-3100 |
Name | Role | Address |
---|---|---|
C C CHAMBERS JR | Agent | 2658 BIENVILLE BLVD, OCEAN SPRINGS, MS 39564 |
Name | Role |
---|---|
CHARLES D CHAMBERS | Director |
SYLVIA E HANSHEW | Director |
Name | Role |
---|---|
CHARLES D CHAMBERS | Vice President |
RALPH HANSHEW | Vice President |
SYLVIA E HANSHEW | Vice President |
Name | Role | Address |
---|---|---|
C C CHAMBERS JR | President | 2658 BIENVILLE BLVD, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
PEGGY J CHAMBERS | Secretary | 9175 HWY 49, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
PEGGY J CHAMBERS | Treasurer | 9175 HWY 49, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
C C CHAMBERS JR | Incorporator | 2658 BIENVILLE BLVD, OCEAN SPRINGS, MS 39564 |
PEGGY J CHAMBERS | Incorporator | 9175 HWY 49, GULFPORT, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-06-26 | Annual Report |
Reinstatement | Filed | 1991-06-26 | Reinstatement |
Amendment Form | Filed | 1991-06-26 | Amendment |
Amendment Form | Filed | 1991-06-25 | Amendment |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1989-09-18 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State