Name: | CROSSCREEK DEVELOPMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Feb 1994 (31 years ago) |
Business ID: | 604891 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 128 CHANTILLYMADISON, MS 39110 |
Name | Role | Address |
---|---|---|
MATT B JENSEN | Agent | 113 VILLAGE BLVD, PO BOX 1274, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
MATT B JENSEN | Director | 128 CHANTILLY, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
MATT B JENSEN | President | 128 CHANTILLY, MADISON, MS 39110 |
WILL RANDLE | President | 405 BRIARWOOD STE 104A, I JACKSON, I 39206 |
Name | Role | Address |
---|---|---|
WILL RANDLE | Secretary | 405 BRIARWOOD STE 104A, I JACKSON, I 39206 |
Name | Role | Address |
---|---|---|
JOHN HOWARD SHOWS | Incorporator | %ALSTON RUTHERFORD TARDY, 121 NORTH STATE ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-12-10 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2007-10-26 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-02 | Annual Report |
Annual Report | Filed | 2005-04-07 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-10-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-10-02 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State