Name: | GINGER MAE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Nov 1994 (30 years ago) |
Business ID: | 612420 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 8549 UNITED PLAZA BLVDBATON ROUGE, LA 70809 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
J TERRELL BROWN | Director | 4041 ESSEN LANE, BATON ROUGE, LA 70809 |
DALE E REDMAN | Director | 4041 ESSEN LANE, BATON ROUGE, LA 70809 |
JESSE GRIFFIN | Director | 8549 UNITED PLAZA BLVD, BATON ROUGE, LA 70800 |
Name | Role | Address |
---|---|---|
SHERRY E ANDERSON | Secretary | 8549 UNITED PLAZA BLVD, BATON ROUGE, LA 70809 |
Name | Role |
---|---|
J TERRELL BROWN | Chairman |
Name | Role | Address |
---|---|---|
ROBIN P CAMPBELL | Vice President | 8549 UNITED PLAZA BLVD, BATON ROUGE, LA 7809 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-03-29 | Withdrawal |
Annual Report | Filed | 2000-04-25 | Annual Report |
Amendment Form | Filed | 2000-04-25 | Amendment |
Amendment Form | Filed | 1999-05-05 | Amendment |
Annual Report | Filed | 1999-05-05 | Annual Report |
Amendment Form | Filed | 1998-03-30 | Amendment |
Annual Report | Filed | 1998-03-30 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-03 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State