Name: | CLAREMONT PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Apr 1993 (32 years ago) |
Business ID: | 596880 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 106 Camden RidgeMadison, MS 39110 |
Name | Role | Address |
---|---|---|
Ellen D McCarley | Incorporator | 710 Main St, P O Box 366, Port Gibson, MS 39150 |
J T Drake Jr | Incorporator | 710 Main St, P O Box 366, Port Gibson, MS 39150 |
Name | Role | Address |
---|---|---|
C R Carpenter | Director | 106 Camden Ridge, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
C R Carpenter | President | 106 Camden Ridge, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
C R Carpenter | Vice President | 106 Camden Ridge, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
R D GAGE IV | Agent | 702 MAIN ST, PORT GIBSON, MS 39150 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-12-03 | Dissolution For CLAREMONT PROPERTIES, INC. |
Annual Report | Filed | 2020-02-25 | Annual Report For CLAREMONT PROPERTIES, INC. |
Annual Report | Filed | 2019-01-09 | Annual Report For CLAREMONT PROPERTIES, INC. |
Annual Report | Filed | 2018-01-30 | Annual Report For CLAREMONT PROPERTIES, INC. |
Annual Report | Filed | 2017-02-26 | Annual Report For CLAREMONT PROPERTIES, INC. |
Annual Report | Filed | 2016-11-28 | Annual Report For CLAREMONT PROPERTIES, INC. |
Annual Report | Filed | 2016-01-26 | Annual Report For CLAREMONT PROPERTIES, INC. |
Annual Report | Filed | 2015-01-29 | Annual Report For CLAREMONT PROPERTIES, INC. |
Annual Report | Filed | 2014-02-18 | Annual Report |
Annual Report | Filed | 2013-01-21 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State