Name: | CENTURY TECHNOLOGIES, INCORPORATED (CENTECH) |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Nov 1989 (35 years ago) |
Business ID: | 567560 |
State of Incorporation: | DISTRICT OF COLUMBIA |
Principal Office Address: | 8405 COLESVILLE RD STE 400SILVER SPRING, MD 20910-3378 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
EMMA L CAMPBELL | Director | 11905 GOLD NEEDLE WAY, COLUMBIA, MD 21044 |
ERIC A CAMPBELL | Director | 11905 GOLD NEEDLE WAY, COLUMBIA, MD 21044 |
DONALD L CAMPBELL | Director | 8405 COLESVILLE ROAD #400, SILVER SPRING, MD 20910 |
Name | Role |
---|---|
DEBORAH WALKER | Secretary |
Name | Role | Address |
---|---|---|
DONALD L CAMPBELL | President | 8405 COLESVILLE ROAD #400, SILVER SPRING, MD 20910 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1992-11-10 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-04-10 | Amendment |
Annual Report | Filed | 1992-04-10 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
Notice to Dissolve/Revoke | Filed | 1991-10-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-04-24 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State