Company Details
Name: |
CELLULARPLUS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
06 Jan 1992 (33 years ago)
|
Business ID: |
584990 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
16218 HWY 190, P O BOX 3247COVINGTON, LA 70434-3247 |
Director
Name |
Role |
Address |
WALTER W GALLINGHOUSE
|
Director
|
16218 HWY 190, COVINGTON, LA 70433
|
HAROLD O'DELL
|
Director
|
1604 CHICKASAW ST, GREENWOOD, MS 38930
|
President
Name |
Role |
Address |
WALTER W GALLINGHOUSE
|
President
|
16218 HWY 190, COVINGTON, LA 70433
|
Secretary
Name |
Role |
Address |
WALTER W GALLINGHOUSE
|
Secretary
|
16218 HWY 190, COVINGTON, LA 70433
|
Treasurer
Name |
Role |
Address |
WALTER W GALLINGHOUSE
|
Treasurer
|
16218 HWY 190, COVINGTON, LA 70433
|
Vice President
Name |
Role |
Address |
HAROLD O'DELL
|
Vice President
|
1604 CHICKASAW ST, GREENWOOD, MS 38930
|
Agent
Name |
Role |
Address |
HARRY B KING
|
Agent
|
104 THOMPSON ST, P O BOX 179, MCCOMB, MS 39648
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
1999-04-20
|
Dissolution
|
Dissolution
|
Filed
|
1999-03-29
|
Dissolution
|
Annual Report
|
Filed
|
1998-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-17
|
Annual Report
|
Correction Amendment Form
|
Filed
|
1994-11-23
|
Correction
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-10
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-18
|
Annual Report
|
Name Reservation Form
|
Filed
|
1992-01-06
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State