Name: | C. C. DICKSON CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 16 Jul 1992 (33 years ago) |
Business ID: | 589683 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 456 Lakeshore ParkwayRock Hill, SC 29730 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Mark Schimmel | President | 456 Lakeshore Parkway, Rock Hill, SC 29730 |
Name | Role | Address |
---|---|---|
Nicholas V Hope | Treasurer | 456 Lakeshore Parkway, Rock Hill, SC 29730 |
Name | Role | Address |
---|---|---|
Elizabeth Reilly | Secretary | 456 Lakeshore Parkway, Rock Hill, SC 29730 |
Name | Role | Address |
---|---|---|
John H Reilly III | Director | 456 Lakeshore Parkway, Rock Hill, SC 29730 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-12-20 | Withdrawal For C. C. DICKSON CO. |
Annual Report | Filed | 2016-03-16 | Annual Report For C. C. DICKSON CO. |
Annual Report | Filed | 2015-03-11 | Annual Report For C. C. DICKSON CO. |
Annual Report | Filed | 2014-03-22 | Annual Report |
Amendment Form | Filed | 2013-11-20 | Amendment |
Annual Report | Filed | 2013-03-22 | Annual Report |
Annual Report | Filed | 2012-04-10 | Annual Report |
Annual Report | Filed | 2011-04-25 | Annual Report |
Annual Report | Filed | 2010-08-10 | Annual Report |
Problem Report | Filed | 2010-04-22 | Problem Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State