-
Home Page
›
-
Counties
›
-
Pearl River
›
-
39466
›
-
CACTUS INC.
Company Details
Name: |
CACTUS INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
06 Aug 1992 (32 years ago)
|
Business ID: |
590173 |
ZIP code: |
39466
|
County: |
Pearl River |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
41 DUAMS BAILEY RDPICAYUNE, MS 39466 |
Agent
Name |
Role |
Address |
MARILYN J KENNEDY
|
Agent
|
41 DUMAS BAILEY ROAD, PICAYUNE, MS 39466
|
Director
Name |
Role |
Address |
RICHARD E LAMOUSIN
|
Director
|
41 DUMAS BAILEY ROAD, PICAYUNE, MS 39466
|
MARILYN K LAMOUSIN
|
Director
|
41 DUMAS BAILEY ROAD, Picayune, MS 39466
|
President
Name |
Role |
Address |
MARILYN K LAMOUSIN
|
President
|
41 DUMAS BAILEY ROAD, Picayune, MS 39466
|
Secretary
Name |
Role |
Address |
MARILYN K LAMOUSIN
|
Secretary
|
41 DUMAS BAILEY ROAD, Picayune, MS 39466
|
Treasurer
Name |
Role |
Address |
MARILYN K LAMOUSIN
|
Treasurer
|
41 DUMAS BAILEY ROAD, Picayune, MS 39466
|
Vice President
Name |
Role |
Address |
MARILYN K LAMOUSIN
|
Vice President
|
41 DUMAS BAILEY ROAD, Picayune, MS 39466
|
Incorporator
Name |
Role |
Address |
MARILYN J KENNEDY
|
Incorporator
|
41 DUMAS BAILEY ROAD, PICAYUNE, MS 39466
|
RICHARD E LAMOUSIN
|
Incorporator
|
41 DUMAS BAILEY ROAD, PICAYUNE, MS 39466
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2007-07-06
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-20
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-19
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-15
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-17
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1992-08-06
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State