Search icon

CENTRAL CREDIT CORP.

Company Details

Name: CENTRAL CREDIT CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 17 Apr 1987 (38 years ago)
Business ID: 581174
ZIP code: 39564
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 998 HOWARD AVEOCEAN SPRINGS, MS 39564-4200

Agent

Name Role Address
MICHAEL F CAVANAUGH Agent 111 FRED HAISE BOULEVARD, BILOXI, MS 39530

Director

Name Role Address
TOM ROBINSON Director 111 FRED HAISE BLVD, BILOXI, MS
JEREMIAH J O'KEEFE SR Director 111 FRED HAISE BLVD, BILOXI, MS
PETER J KULUZ Director 111 FRED HAISE BLVD, BILOXI, MS
WALTER J BLESSEY IV Director No data
MICHAEL F CAVANAUGH Director 998 HOWARD AVE, BILOXI, MS 39530

Vice President

Name Role
SUSAN O SNYDER Vice President

President

Name Role
WALTER J BLESSEY IV President

Treasurer

Name Role
WALTER J BLESSEY IV Treasurer

Secretary

Name Role Address
MICHAEL F CAVANAUGH Secretary 998 HOWARD AVE, BILOXI, MS 39530

Incorporator

Name Role Address
MICHAEL F CAVANAUGH Incorporator 998 HOWARD AVE, BILOXI, MS 39530
PATRICIA L TACONI Incorporator 1020 W DIVISION, BILOXI, MS

Filings

Type Status Filed Date Description
Reinstatement Filed 1997-02-05 Reinstatement
Merger Filed 1997-02-05 Merger
Admin Dissolution Filed 1996-12-04 Admin Dissolution
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 1995-10-03 Annual Report
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Annual Report Filed 1994-07-12 Annual Report
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State