Name: | COMMUNITY CREDIT CENTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 Apr 1995 (30 years ago) |
Business ID: | 616706 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | P O BOX 339VIDALIA, LA 71373 |
Name | Role | Address |
---|---|---|
J. SEIBERT | Agent | 608 N. PEARL, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
JAMES E FOSTER JR | Director | 507 BRISTOL WAY, P O BOX 453, BRANDON, MS 39042 |
DON ATER | Director | HWY 83 E, FERRIDAY, LA 71334 |
BRIAN D CAMPBELL | Director | 1919 BLVD DEPROVINCE, BATON ROUGE, LA 70816 |
CLIFF MERRITT | Director | P O BOX 339, VIDALIA, LA 71373 |
Name | Role | Address |
---|---|---|
CLIFF MERRITT | President | P O BOX 339, VIDALIA, LA 71373 |
Name | Role | Address |
---|---|---|
DON ATER | Secretary | HWY 83 E, FERRIDAY, LA 71334 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-09-16 | Withdrawal |
Annual Report | Filed | 2004-08-30 | Annual Report |
Annual Report | Filed | 2003-11-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-04-04 | Annual Report |
Annual Report | Filed | 2001-12-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-17 | Annual Report |
Amendment Form | Filed | 1999-08-02 | Amendment |
Annual Report | Filed | 1999-08-02 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State