CAMPUS SUPPLY, INC.
Headquarter
Name: | CAMPUS SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Oct 1989 (36 years ago) |
Business ID: | 566835 |
ZIP code: | 39206 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4705 I55 NorthJackson, MS 39206 |
Name | Role | Address |
---|---|---|
Leslie Bounds | Agent | 1076 Highland Colony Pkwy, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
W Larry Smith-Vaniz | Incorporator | 360 N Liberty St, P O Box 1039, Canton, MS 39046 |
Name | Role | Address |
---|---|---|
Albert N Drake | Director | 235 Cocoanut Avenue #121D, Unit 1201, Sarasota, FL 34236 |
Henry W. Flowers | Director | #12 Lafayette Cr., Clinton, MS 39056 |
Name | Role | Address |
---|---|---|
Albert N Drake | President | 235 Cocoanut Avenue #121D, Unit 1201, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
Henry W. Flowers | Secretary | #12 Lafayette Cr., Clinton, MS 39056 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of CAMPUS SUPPLY, INC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-02 | Annual Report For CAMPUS SUPPLY, INC. |
Annual Report | Filed | 2018-04-10 | Annual Report For CAMPUS SUPPLY, INC. |
Annual Report | Filed | 2017-03-07 | Annual Report For CAMPUS SUPPLY, INC. |
Amendment Form | Filed | 2016-05-05 | Amendment For CAMPUS SUPPLY, INC. |
Annual Report | Filed | 2016-03-21 | Annual Report For CAMPUS SUPPLY, INC. |
Annual Report | Filed | 2015-03-09 | Annual Report For CAMPUS SUPPLY, INC. |
Annual Report | Filed | 2014-02-18 | Annual Report |
Annual Report | Filed | 2013-02-25 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State