Name: | CENTRAL MISSISSIPPI ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 May 1993 (32 years ago) |
Business ID: | 597782 |
ZIP code: | 39063 |
County: | Holmes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HUCKLEBERRY RDDURANT, MS 39063 |
Name | Role |
---|---|
GARY DETRANO | Director |
THOMAS N TOLENTINO | Director |
Name | Role |
---|---|
GARY DETRANO | Vice President |
Name | Role |
---|---|
THOMAS N TOLENTINO | President |
Name | Role |
---|---|
WILLIAM CULP JR | Secretary |
Name | Role |
---|---|
WILLIAM CULP JR | Treasurer |
Name | Role | Address |
---|---|---|
T FRANK COLLINS | Incorporator | 5 OLD RIVER PLACE #107, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
T FRANK COLLINS | Agent | 5 OLD RIVER PLACE #107, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Revocation | Filed | 1994-12-08 | Revocation |
Undetermined Event | Filed | 1994-11-08 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 1994-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-03-08 | Annual Report |
Name Reservation Form | Filed | 1993-05-27 | Name Reservation |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State