Name: | CHANDELEUR, LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Dec 1989 (35 years ago) |
Business ID: | 568203 |
ZIP code: | 39441 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 48LAUREL, MS 39441-48 |
Name | Role | Address |
---|---|---|
J D (JAMES) MAYFIELD | Agent | RR 1 BOX 22, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
I SAME | Director | No data |
R. ROY WARD | Director | 120 SOUTH 12TH AVENUE, LAUREL, MS 39440 |
MALCOLM E CAMPBELL | Director | 842 S SECOND ST #355, PHILADELPHIA, MS 19142 |
R R WARD | Director | No data |
J D MAYFIELD | Director | 151 LOWER MYRICK ROAD, LAUREL, MS 39440 |
M CAMPBELL | Director | RR 4 BOX 488, ELLISVILLE, MS 39437 |
Name | Role | Address |
---|---|---|
I SAME | Vice President | No data |
LEE W CLINE | Vice President | 137 JEFF BYRD ROAD, LAUREL, MS 39440 |
MALCOLM E CAMPBELL | Vice President | 842 S SECOND ST #355, PHILADELPHIA, MS 19142 |
M CAMPBELL | Vice President | RR 4 BOX 488, ELLISVILLE, MS 39437 |
Name | Role | Address |
---|---|---|
R. ROY WARD | Secretary | 120 SOUTH 12TH AVENUE, LAUREL, IM 39440 |
R R WARD | Secretary | No data |
Name | Role | Address |
---|---|---|
J D MAYFIELD | President | 151 LOWER MYRICK ROAD, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
R. ROY WARD | Treasurer | 120 SOUTH 12TH AVENUE, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
J D MAYFIELD | Incorporator | RR 1 BOX 22, LAUREL, MS 39440 |
WOODROW W BARHAM JR | Incorporator | 409 OAK ST, P O BOX 726, LAUREL, MS 39441 |
M CAMPBELL | Incorporator | RR 4 BOX 488, ELLISVILLE, MS 39437 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-18 | Annual Report |
Annual Report | Filed | 1997-03-12 | Annual Report |
Annual Report | Filed | 1996-04-01 | Annual Report |
Annual Report | Filed | 1995-04-05 | Annual Report |
Annual Report | Filed | 1994-04-27 | Annual Report |
Annual Report | Filed | 1993-08-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State