-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38732
›
-
CJ'S BAR & GRILL INC.
Company Details
Name: |
CJ'S BAR & GRILL INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Jun 1993 (32 years ago)
|
Business ID: |
598115 |
ZIP code: |
38732
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1009 BAYOU BENDCLEVELAND, MS 38732 |
Agent
Name |
Role |
Address |
THOMAS E HODGES
|
Agent
|
1785 N BAYOU AVENUE, MERIGOLD, MS 38759
|
Incorporator
Name |
Role |
Address |
CONNIE J MOON
|
Incorporator
|
1897 N BAYOU RD, NORTH BAYOU AVENUE, MERIGOLD, MS 38759
|
Director
Name |
Role |
Address |
Rodney E. Moon
|
Director
|
1009 Bayou Bend, Cleveland, MS 38732
|
Connie J Moon
|
Director
|
1009 Bayou Bend, Cleveland, MS 38732
|
Secretary
Name |
Role |
Address |
Rodney E. Moon
|
Secretary
|
1009 Bayou Bend, Cleveland, MS 38732
|
Treasurer
Name |
Role |
Address |
Rodney E. Moon
|
Treasurer
|
1009 Bayou Bend, Cleveland, MS 38732
|
President
Name |
Role |
Address |
Connie J Moon
|
President
|
1009 Bayou Bend, Cleveland, MS 38732
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2006-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-20
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-09
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-17
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-24
|
Annual Report
|
Reinstatement
|
Filed
|
1995-03-10
|
Reinstatement
|
Annual Report
|
Filed
|
1995-03-10
|
Annual Report
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State