Name: | C & M PICKUP AND DELIVERY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Apr 1990 (35 years ago) |
Business ID: | 571220 |
ZIP code: | 39205 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 490JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
ROBERT L MCARTY | Agent | 1583 E COUNTY LINE RD #A, JACKSON, MS 39211-1835 |
Name | Role |
---|---|
ANN P NECAISE | Director |
JAMES PAUL LATTURE II | Director |
JEFFREY F NECAISE | Director |
Name | Role |
---|---|
ANN P NECAISE | Secretary |
Name | Role |
---|---|
ANN P NECAISE | Vice President |
Name | Role |
---|---|
JAMES PAUL LATTURE II | Treasurer |
JEFFREY F NECAISE | Treasurer |
Name | Role |
---|---|
JEFFREY F NECAISE | President |
Name | Role | Address |
---|---|---|
JAMES W YOUNG JR | Incorporator | 248 E CAPITOL ST SUITE 1400, JACKSON, MS 39201 |
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 | 1998-03-31 | Annual Report |
Annual Report | Filed | 1997-02-27 | Annual Report |
Amendment Form | Filed | 1996-07-22 | Amendment |
Amendment Form | Filed | 1996-04-12 | Amendment |
Annual Report | Filed | 1996-04-12 | Annual Report |
Amendment Form | Filed | 1995-11-14 | Amendment |
Annual Report | Filed | 1995-06-28 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State