-
Home Page
›
-
Counties
›
-
Lafayette
›
-
38655
›
-
CEDAR'S, INCORPORATED
Company Details
Name: |
CEDAR'S, INCORPORATED |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
22 Apr 1991 (34 years ago)
|
Business ID: |
579880 |
ZIP code: |
38655
|
County: |
Lafayette |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1007 COLLEGE HILL RDOXFORD, MS 38655 |
Agent
Name |
Role |
Address |
DAVID ANTHONY LONG
|
Agent
|
COLLEGE HILL ROAD, RR 3 BOX 6, OXFORD, MS 38655
|
Vice President
Name |
Role |
Address |
I
|
Vice President
|
I, I, I
|
Director
Name |
Role |
Address |
DAVID ANTHONY LONG
|
Director
|
1007 COLLEGE HILL RD, OXFORD, MS 38655
|
GLORIA LYNN LONG
|
Director
|
1007 COLLEGE HILL RD, OXFORD, MS 38655
|
President
Name |
Role |
Address |
DAVID ANTHONY LONG
|
President
|
1007 COLLEGE HILL RD, OXFORD, MS 38655
|
Secretary
Name |
Role |
Address |
GLORIA LYNN LONG
|
Secretary
|
1007 COLLEGE HILL ROAD, P O BOX 88 (ABBEVILLE), OXFORD, MS 38655
|
Incorporator
Name |
Role |
Address |
DAVID ANTHONY LONG
|
Incorporator
|
COLLEGE HILL ROAD, RR 3 BOX 6, OXFORD, MS 38655
|
GLORIA LYNN LONG
|
Incorporator
|
1007 COLLEGE HILL ROAD, P O BOX 88 (ABBEVILLE), OXFORD, MS 38655
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-14
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-01
|
Annual Report
|
Amendment Form
|
Filed
|
1993-03-01
|
Amendment
|
Annual Report
|
Filed
|
1992-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-31
|
Amendment
|
Name Reservation Form
|
Filed
|
1991-04-22
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State