Name: | ATKINSON, CAMPBELL DEVELOPMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Jan 1991 (34 years ago) |
Business ID: | 577968 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 113 SUMMIT RIDGE DRBRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
BONNIE SUE ATKINSON | Director | No data |
MARK EVANS ATKINSON | Director | No data |
RAYMOND LEE ATKINSON | Director | 113 SUMMIT RIDGE DRIVE, BRANDON, MS 39042 |
Name | Role |
---|---|
BONNIE SUE ATKINSON | Treasurer |
Name | Role |
---|---|
MARK EVANS ATKINSON | Secretary |
Name | Role | Address |
---|---|---|
RAYMOND LEE ATKINSON | President | 113 SUMMIT RIDGE DRIVE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
RAYMOND LEE ATKINSON | Incorporator | 113 SUMMIT RIDGE DRIVE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
RAYMOND LEE ATKINSON | Agent | 113 SUMMIT RIDGE DRIVE, BRANDON, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1996-08-01 | Dissolution |
Annual Report | Filed | 1995-04-20 | Annual Report |
Annual Report | Filed | 1994-03-30 | Annual Report |
Annual Report | Filed | 1993-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1993-05-19 | Amendment |
Annual Report | Filed | 1992-04-29 | Annual Report |
Name Reservation Form | Filed | 1991-01-28 | Name Reservation |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State