Search icon

DOUBLE C, INC.

Company Details

Name: DOUBLE C, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Jul 1994 (31 years ago)
Business ID: 609289
ZIP code: 39577
County: Stone
State of Incorporation: MISSISSIPPI
Principal Office Address: 1025 HICKMAN RDWIGGINS, MS 39577

Agent

Name Role Address
CHARLES J GARDNER Agent 1025 HICKMAN ROAD, WIGGINS, MS 39577

Director

Name Role Address
CECILE GARDNER Director 1025 HICKMAN STREET, WIGGINS, MS 38577
CHARLES J GARDNER Director 1027 HICKMAN STREET, WIGGINS, MS 39577
BETTY J FORREST Director 1025 HICKMAN STREET, WIGGINS, MS 39577
ELLEN V GARDNER Director 1027 HICKMAN STREET, WIGGINS, MS 39577

President

Name Role Address
CECILE GARDNER President 1025 HICKMAN STREET, WIGGINS, MS 38577

Vice President

Name Role Address
CHARLES J GARDNER Vice President 1027 HICKMAN STREET, WIGGINS, MS 39577

Treasurer

Name Role Address
BETTY J FORREST Treasurer 1025 HICKMAN STREET, WIGGINS, MS 39577

Incorporator

Name Role Address
CECILE T GARDNER Incorporator 1025 HICKMAN ROAD, WIGGINS, MS 39577
CHARLES J GARDNER Incorporator 1025 HICKMAN ROAD, WIGGINS, MS 39577

Secretary

Name Role Address
ELLEN V GARDNER Secretary 1027 HICKMAN STREET, WIGGINS, MS 39577

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-03-09 Admin Dissolution
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 2000-11-09 Notice to Dissolve/Revoke
Reinstatement Filed 1999-09-13 Reinstatement
Admin Dissolution Filed 1998-10-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-04-07 Annual Report
Annual Report Filed 1996-05-01 Annual Report

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State