Search icon

CYPRESS, INC.

Company Details

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

Agent

Name Role Address
SAMUEL L. JAYNES Agent 939 W Commerce Street, ABERDEEN, MS 39730

Incorporator

Name Role Address
Denton G Roberts Jr Incorporator Box 2 Hwy 45 S, Aberdeen, MS 39730

Director

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

President

Name Role Address
Samuel L Jaynes President 939 W CommercePo Box 752, Aberdeen, MS 39730

Vice President

Name Role Address
Samuel L. Jaynes, Jr. Vice President 1304 Jaynes Drive, Amory, MS 38821

Secretary

Name Role Address
Sue Green Secretary 273 Hwy. 9 North, Pontotoc, MS 38863
Rebecca Lynn Nasif Secretary 410 Church St., Port Gibson, MS 39150

Treasurer

Name Role Address
Sue Green Treasurer 273 Hwy. 9 North, Pontotoc, MS 38863

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800426 Other Contract Actions 1998-06-17 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 71
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1998-06-17
Termination Date 1999-03-08
Section 1441

Parties

Name CYPRESS, INC.
Role Plaintiff
Name SEATRACE
Role Defendant
0201077 Insurance 2002-06-21 voluntarily
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