Search icon

CINJON, INC.

Company Details

Name: CINJON, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 09 Apr 1991 (34 years ago)
Business ID: 579584
State of Incorporation: MISSISSIPPI
Principal Office Address: 206 WENSEL LANENATCHEZ, MS

Agent

Name Role Address
WILLIAM C MCGEHEE Agent 323 MARKET ST, NATCHEZ, MS 39120

Director

Name Role Address
JOHN F COOKE JR Director 209 STATE ST, NATCHEZ, MS 39121
JONH F. COOKE, JR. Director 204 WENSEL LANE, NATCHEZ, MS 39120
JOHN F. COOKE, JR. Director 206 WENSEL LANE, NATCHEZ, MS 39120
CINDY S COOKE Director 206 WENSEL LANE, NATCHEZ, MS 39120
JOHN F. COOKE, JR Director 206 WENSEL, NATCHEZ, MS 39120

President

Name Role Address
JOHN F COOKE JR President 209 STATE ST, NATCHEZ, MS 39121
JOHN F. COOKE, JR. President 206 WENSEL LANE, NATCHEZ, MS 39120

Secretary

Name Role Address
JOHN F COOKE JR Secretary 209 STATE ST, NATCHEZ, MS 39121
JOHN F. COOKE, JR Secretary 206 WENSEL, NATCHEZ, MS 39120

Treasurer

Name Role Address
JOHN F COOKE JR Treasurer 209 STATE ST, NATCHEZ, MS 39121
JONH F. COOKE, JR. Treasurer 204 WENSEL LANE, NATCHEZ, MS 39120

Vice President

Name Role Address
CINDY S COOKE Vice President 206 WENSEL LANE, NATCHEZ, MS 39120

Incorporator

Name Role Address
CINDY S COOKE Incorporator 206 WENSEL LANE, NATCHEZ, MS 39120
JOHN F COOKE JR Incorporator 209 STATE ST, NATCHEZ, MS 39121

Filings

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 1998-01-27 Annual Report
Annual Report Filed 1997-02-07 Annual Report
Annual Report Filed 1996-02-20 Annual Report
Annual Report Filed 1995-03-23 Annual Report
Annual Report Filed 1994-02-24 Annual Report
Annual Report Filed 1993-03-10 Annual Report
Amendment Form Filed 1992-07-29 Amendment

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State