Name: | CONTINENTAL MACHINERY MOVERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Sep 1992 (32 years ago) |
Business ID: | 590868 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 4717 Centennial BlvdNashville, TN 37209 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Terrence J Clyne | Director | 4717 CENTENNIAL BLVD, NASHVILLE, TN 37209 |
Stanley M Chernau | Director | 4717 CENTENNIAL BLVD, Nashville, TN 37209 |
Name | Role | Address |
---|---|---|
Terrence J Clyne | President | 4717 CENTENNIAL BLVD, NASHVILLE, TN 37209 |
Name | Role | Address |
---|---|---|
Stanley M Chernau | Secretary | 4717 CENTENNIAL BLVD, Nashville, TN 37209 |
Michael Poole | Secretary | 4717 Centennial Blvd, Nasjville, TN 37209 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-02-16 | Annual Report For CONTINENTAL MACHINERY MOVERS, INC. |
Annual Report | Filed | 2017-09-28 | Annual Report For CONTINENTAL MACHINERY MOVERS, INC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-10-13 | Annual Report For CONTINENTAL MACHINERY MOVERS, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-06-05 | Annual Report For CONTINENTAL MACHINERY MOVERS, INC. |
Annual Report | Filed | 2014-10-27 | Annual Report For CONTINENTAL MACHINERY MOVERS, INC. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State