Search icon

CALDWELL - GRAY, INC.

Company Details

Name: CALDWELL - GRAY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 08 Mar 1991 (34 years ago)
Business ID: 578820
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 3226 Iowa Ave, 3226 Iowa AveVicksburg, MS 39180

Agent

Name Role Address
HERBERT P CALDWELL Agent 3226 IOWA AVE, VICKSBURG, MS 39180

Incorporator

Name Role Address
Josephine Eatmon Reed Incorporator 1700 Monroe St, Vicksburg, MS 39180
Marhsall Sanders Incorporator 1700 Monroe St, Vicksburg, MS 39180

Director

Name Role Address
Herbert P Caldwell Director 3226 Iowa Ave, Vicksburg, MS 39180

Assistant Treasurer

Name Role Address
Herbert P Caldwell Assistant Treasurer 3226 Iowa Ave, Vicksburg, MS 39180

President

Name Role Address
Herbert P Caldwell President 3226 Iowa Ave, Vicksburg, MS 39180

Secretary

Name Role Address
Indiana Caldwell Secretary 3226 Iowa Ave, Vicksbueg, MS 39180

Treasurer

Name Role Address
Indiana Caldwell Treasurer 3226 Iowa Ave, Vicksbueg, MS 39180

Vice President

Name Role Address
Indiana Caldwell Vice President 3226 Iowa Ave, Vicksbueg, MS 39180

Assistant Secretary

Name Role Address
Daytron D Caldwell Assistant Secretary 1930 84th street, Oakland, MS 94621

Chairman

Name Role Address
Herbert P Caldwell Chairman 3226 Iowa Ave, Vicksburg, MS 39180

Filings

Type Status Filed Date Description
Annual Report Filed 2024-07-03 Annual Report For CALDWELL - GRAY, INC.
Annual Report Filed 2023-08-01 Annual Report For CALDWELL - GRAY, INC.
Annual Report Filed 2022-09-17 Annual Report For CALDWELL - GRAY, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: CALDWELL - GRAY, INC.
Annual Report Filed 2021-09-17 Annual Report For CALDWELL - GRAY, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: CALDWELL - GRAY, INC.
Annual Report Filed 2020-06-24 Annual Report For CALDWELL - GRAY, INC.
Annual Report Filed 2019-09-03 Annual Report For CALDWELL - GRAY, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-04-06 Annual Report For CALDWELL - GRAY, INC.

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State