Name: | ROSELAND PARK CEMETERY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 30 May 1995 (30 years ago) |
Business ID: | 618505 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1202 WEST 7TH STHATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
MALCOLM P KERR | Secretary | 45 S AVE #100, MARIETTA, GA 30060 |
Name | Role | Address |
---|---|---|
MALCOLM P KERR | Treasurer | 45 S AVE #100, MARIETTA, GA 30060 |
Name | Role | Address |
---|---|---|
SEAN M GILCHRIST | Vice President | 3205 W DAVIS #200-A, CONROE, TX 77304 |
Name | Role | Address |
---|---|---|
JEFFREY L CASHNER | Director | 3205 W DAVIS #200-A, CONROE, TX 77304 |
Name | Role | Address |
---|---|---|
JEFFREY L CASHNER | President | 3205 W DAVIS #200-A, CONROE, TX 77304 |
Name | Role | Address |
---|---|---|
ARNOLD D. DYRE | Incorporator | ONE JACKSON PLACE #1390 , 188 E CAPITOL ST, JACKSON, MS 39201 |
BEVERLY B DYRE | Incorporator | 3020 TIDEWATER CIR, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2002-01-03 | Merger |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-04-20 | Amendment |
Annual Report | Filed | 2000-04-20 | Annual Report |
Annual Report | Filed | 1999-08-02 | Annual Report |
Amendment Form | Filed | 1999-08-02 | Amendment |
Annual Report | Filed | 1999-04-16 | Annual Report |
Amendment Form | Filed | 1998-04-20 | Amendment |
Annual Report | Filed | 1998-04-20 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State