Search icon

CENTRAL STATES MATERIALS, INC.

Branch

Company Details

Name: CENTRAL STATES MATERIALS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 27 Jun 1990 (35 years ago)
Branch of: CENTRAL STATES MATERIALS, INC., KENTUCKY (Company Number 0272331)
Business ID: 573088
State of Incorporation: KENTUCKY
Principal Office Address: ONE METROPLEX DR, P O BOX 530187BIRMINGHAM, AL 35253-187

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role
W F DENSON III Director
P J CLEMENS III Director
G K MITCHELL Director
W J GRAYSON JR Director

Secretary

Name Role
W F DENSON III Secretary
T W REESE Secretary

Treasurer

Name Role
D F SANSONE Treasurer
T W REESE Treasurer

Vice President

Name Role
P J CLEMENS III Vice President
G K MITCHELL Vice President

President

Name Role
P W DONAHOO President

Filings

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 1996-12-04 Revocation
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-19 Annual Report
Annual Report Filed 1994-05-03 Annual Report
Annual Report Filed 1993-05-13 Annual Report
Annual Report Filed 1992-06-15 Annual Report

Date of last update: 05 Feb 2025

Sources: Mississippi Secretary of State