-
Home Page
›
-
Counties
›
-
Madison
›
-
39130
›
-
CSC BROKERS, INC.
Company Details
Name: |
CSC BROKERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
27 Sep 1994 (30 years ago)
|
Business ID: |
611112 |
ZIP code: |
39130
|
County: |
Madison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
157 DEER HAVEN DRMADISON, MS 39130 |
Agent
Name |
Role |
Address |
BEATRICE M SIMPSON
|
Agent
|
157 DEER HAVEN DR, PO BOX 2543, MADISON, MS 39130-2543
|
Incorporator
Name |
Role |
Address |
James H Neeld Iv
|
Incorporator
|
2000 Deposit Guaranty Plaza, P O Box 23059, Jackson, MS 39225
|
Director
Name |
Role |
Address |
J S Simpson Ii
|
Director
|
157 Deer Haven Dr, Madison, MS 39110
|
Beatrice M. Simpson
|
Director
|
157 Deer Haven Dr, Madison, MS 39110
|
President
Name |
Role |
Address |
J S Simpson Ii
|
President
|
157 Deer Haven Dr, Madison, MS 39110
|
Secretary
Name |
Role |
Address |
Beatrice M. Simpson
|
Secretary
|
157 Deer Haven Dr, Madison, MS 39110
|
Treasurer
Name |
Role |
Address |
Beatrice M. Simpson
|
Treasurer
|
157 Deer Haven Dr, Madison, MS 39110
|
Vice President
Name |
Role |
Address |
Beatrice M. Simpson
|
Vice President
|
157 Deer Haven Dr, Madison, MS 39110
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2016-12-30
|
Merger For CSC RECYCLING, INC.
|
Annual Report
|
Filed
|
2016-04-14
|
Annual Report For CSC BROKERS, INC.
|
Annual Report
|
Filed
|
2015-02-24
|
Annual Report For CSC BROKERS, INC.
|
Annual Report
|
Filed
|
2014-01-31
|
Annual Report
|
Annual Report
|
Filed
|
2013-07-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-11-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-13
|
Annual Report
|
Annual Report
|
Filed
|
2009-02-10
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-17
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-03
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-19
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-11-09
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-28
|
Annual Report
|
Amendment Form
|
Filed
|
2003-06-23
|
Amendment
|
Reinstatement
|
Filed
|
2002-11-14
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State