Search icon

C AND K, INC.

Company Details

Name: C AND K, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 09 Jan 1992 (33 years ago)
Business ID: 585101
ZIP code: 38821
County: Monroe
State of Incorporation: MISSISSIPPI
Principal Office Address: 103 FOURTH AVE NORTHAMORY, MS 38821

Agent

Name Role Address
JOHN M CREEKMORE Agent 103 FOURTH AVENUE N, AMORY, MS 38821

Director

Name Role Address
KEITH CUMBERLAND Director 3625 LYLES DR, OXFORD, MS 38655
M B KENNEDY Director P O BOX 536, AMORY, MS 38821
SAM CREEKMORE, M.D. Director OXFORD RD, NEW ALBANY, MS 38652
JOHN M CREEKMORE Director 103 4TH AVE N_P O BOX 716, AMORY, MS 38821
Sam Creekmore MD Director PO Box 716, Amory, MS 38821

Vice President

Name Role Address
SAM CREEKMORE, M.D. Vice President OXFORD RD, NEW ALBANY, MS 38652
Sam Creekmore MD Vice President PO Box 716, Amory, MS 38821

President

Name Role Address
KEITH CUMBERLAND President No data
Sam Creekmore MD President PO Box 716, Amory, MS 38821
JOHN M CREEKMORE President 103 4TH AVE N_P O BOX 716, AMORY, MS 38821

Secretary

Name Role Address
JOHN M CREEKMORE Secretary 103 4TH AVE N_P O BOX 716, AMORY, MS 38821

Treasurer

Name Role Address
JOHN M CREEKMORE Treasurer 103 4TH AVE N_P O BOX 716, AMORY, MS 38821

Incorporator

Name Role Address
JOHN M CREEKMORE Incorporator 103 FOURTH AVENUE N, AMORY, MS 38821

Filings

Type Status Filed Date Description
Dissolution Filed 2009-04-09 Dissolution
Annual Report Filed 2008-06-11 Annual Report
Annual Report Filed 2007-05-01 Annual Report
Annual Report Filed 2006-05-25 Annual Report
Annual Report Filed 2005-03-29 Annual Report
Annual Report Filed 2004-05-10 Annual Report
Annual Report Filed 2003-07-02 Annual Report
Annual Report Filed 2002-09-24 Annual Report
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Reinstatement Filed 2002-01-30 Reinstatement

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State