GREENVILLE CP, INC.

Name: | GREENVILLE CP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Sep 1993 (32 years ago) |
Business ID: | 601017 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | DELAWARE |
Principal Office Address: | P.O. Box 1240Greenville, MS 38701 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MICHAEL J JACOBSON | Director | No data |
JOHN R O'DONNELL | Director | P.O. Box 1240, Greenville, MS 38701 |
Name | Role | Address |
---|---|---|
LORI B TAYLOR | Secretary | P.O. Box 1240, Greenville, MS 38701 |
Name | Role | Address |
---|---|---|
JOHN R O'DONNELL | Vice President | P.O. Box 1240, Greenville, MS 38701 |
Name | Role | Address |
---|---|---|
JOHN R O'DONNELL | Chairman | P.O. Box 1240, Greenville, MS 38701 |
MICHAEL J JACOBSON | Chairman | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2006-10-02 | Withdrawal |
Annual Report | Filed | 2005-04-13 | Annual Report |
Annual Report | Filed | 2004-07-06 | Annual Report |
Annual Report | Filed | 2003-07-08 | Annual Report |
Annual Report | Filed | 2002-08-02 | Annual Report |
Annual Report | Filed | 2001-10-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State