Name: | CYPRESS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 17 Oct 1991 (34 years ago) |
Business ID: | 583396 |
ZIP code: | 39730 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 939 West Commerce St.Aberdeen, MS 39730 |
Name | Role | Address |
---|---|---|
SAMUEL L. JAYNES | Agent | 939 W Commerce Street, ABERDEEN, MS 39730 |
Name | Role | Address |
---|---|---|
Denton G Roberts Jr | Incorporator | Box 2 Hwy 45 S, Aberdeen, MS 39730 |
Name | Role | Address |
---|---|---|
Samuel L Jaynes | Director | 939 W CommercePo Box 752, Aberdeen, MS 39730 |
Samuel L. Jaynes, Jr. | Director | 1304 Jaynes Drive, Amory, MS 38821 |
Sue Green | Director | 273 Hwy. 9 North, Pontotoc, MS 38863 |
Rebecca Lynn Nasif | Director | 410 Church St., Port Gibson, MS 39150 |
Name | Role | Address |
---|---|---|
Samuel L Jaynes | President | 939 W CommercePo Box 752, Aberdeen, MS 39730 |
Name | Role | Address |
---|---|---|
Samuel L. Jaynes, Jr. | Vice President | 1304 Jaynes Drive, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Sue Green | Secretary | 273 Hwy. 9 North, Pontotoc, MS 38863 |
Rebecca Lynn Nasif | Secretary | 410 Church St., Port Gibson, MS 39150 |
Name | Role | Address |
---|---|---|
Sue Green | Treasurer | 273 Hwy. 9 North, Pontotoc, MS 38863 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-21 | Annual Report For CYPRESS, INC. |
Annual Report | Filed | 2024-02-16 | Annual Report For CYPRESS, INC. |
Annual Report | Filed | 2023-04-14 | Annual Report For CYPRESS, INC. |
Amendment Form | Filed | 2023-03-22 | Amendment For CYPRESS, INC. |
Annual Report | Filed | 2022-03-17 | Annual Report For CYPRESS, INC. |
Annual Report | Filed | 2021-02-19 | Annual Report For CYPRESS, INC. |
Annual Report | Filed | 2020-02-18 | Annual Report For CYPRESS, INC. |
Annual Report | Filed | 2019-01-25 | Annual Report For CYPRESS, INC. |
Annual Report | Filed | 2018-02-15 | Annual Report For CYPRESS, INC. |
Annual Report | Filed | 2017-03-09 | Annual Report For CYPRESS, INC. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800426 | Other Contract Actions | 1998-06-17 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CYPRESS, INC. |
Role | Plaintiff |
Name | SEATRACE |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 75 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2002-06-21 |
Termination Date | 2002-08-21 |
Section | 1332 |
Status | Terminated |
Parties
Name | CYPRESS, INC. |
Role | Plaintiff |
Name | TRAVELERS INC. CO. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State