Name: | CMT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Jan 1993 (32 years ago) |
Business ID: | 593805 |
ZIP code: | 38802 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO BOX 7368TUPELO, MS 38802 |
Name | Role | Address |
---|---|---|
JAMES E ROBERSON | Agent | 852 CLIFF GOOKIN BLVD, PO BOX 7368, TUPELO, MS 38802 |
Name | Role | Address |
---|---|---|
Jeffery T McCasleill | Director | 219 MARILYN DR, NEW ALBANY, MS 38652 |
Anthony W Barnett | Director | 219 MARILYN DR, NEW ALBANY, MS 38652 |
CHLOE M. ROBERSON | Director | 219 MARILYN DR, NEW ALBANY, MS 38652 |
William K Stubbs | Director | 219 Marilyn Dr, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Jeffery T McCasleill | Secretary | 219 MARILYN DR, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
CHLOE M. ROBERSON | Vice President | 219 MARILYN DR, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
DONALD B MORRISON | Incorporator | DEPOSIT GUARANTY PLAZA # 1500, P O BOX 22628, JACKSON, MS 39225 |
Name | Role | Address |
---|---|---|
William K Stubbs | Treasurer | 219 Marilyn Dr, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Anthony W Barnett | President | 219 MARILYN DR, NEW ALBANY, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2008-04-17 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-22 | Annual Report |
Amendment Form | Filed | 2005-08-02 | Amendment |
Annual Report | Filed | 2005-07-06 | Annual Report |
Annual Report | Filed | 2004-05-14 | Annual Report |
Annual Report | Filed | 2003-08-07 | Annual Report |
Annual Report | Filed | 2002-03-29 | Annual Report |
Annual Report | Filed | 2001-06-07 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311419188 | 0419400 | 2009-03-18 | 940 BEACH BLVE, BILOXI, MS, 39530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 J02 II |
Issuance Date | 2009-03-31 |
Abatement Due Date | 2009-04-03 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2009-03-31 |
Abatement Due Date | 2009-05-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State