CENTRAL STATES, INC.

Name: | CENTRAL STATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Oct 1993 (32 years ago) |
Business ID: | 601612 |
ZIP code: | 38676 |
County: | Tunica |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4500 FOX ISLAND RDTUNICA, MS 38676 |
Name | Role | Address |
---|---|---|
A T TUCKER JR | Agent | 1259 EDWARDS AVENUE W, P O BOX 68, TUNICA, MS 38676 |
Name | Role |
---|---|
CHARLOTTE HENSON | Director |
ALFRED LYNN HENSON | Director |
Name | Role |
---|---|
CHARLOTTE HENSON | Secretary |
Name | Role |
---|---|
CHARLOTTE HENSON | Treasurer |
Name | Role |
---|---|
ALFRED LYNN HENSON | President |
Name | Role | Address |
---|---|---|
A T TUCKER JR | Incorporator | 1259 EDWARDS AVENUE W, P O BOX 68, TUNICA, MS 38676 |
BARD E SELDEN JR | Incorporator | 1259 EDWARDS AVENUE W, P O BOX 68, TUNICA, MS 38676 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Annual Report | Filed | 2001-03-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-02-26 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-10-04 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-09 | Annual Report |
Annual Report | Filed | 1998-03-12 | Annual Report |
Annual Report | Filed | 1997-05-05 | Annual Report |
Annual Report | Filed | 1996-12-17 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State