Name: | C.M. PROPERTIES AND CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Mar 1996 (29 years ago) |
Business ID: | 627898 |
State of Incorporation: | MISSISSIPPI |
Name | Role |
---|---|
BEAU CATHEY | Director |
DONNA SULLIVAN | Director |
JAMES A CATHEY | Director |
JACOB STRAIT | Director |
Name | Role |
---|---|
BEAU CATHEY | Treasurer |
Name | Role |
---|---|
DONNA SULLIVAN | Secretary |
Name | Role |
---|---|
JAMES A CATHEY | President |
Name | Role |
---|---|
JACOB STRAIT | Vice President |
Name | Role | Address |
---|---|---|
B. BLAKE TELLER | Incorporator | 820 SOUTH STREET STE 500, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
JAMES A. CATHEY | Agent | 107 OLD PORTERS CHAPEL ROAD, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-26 | Annual Report |
Reinstatement | Filed | 2003-10-27 | Reinstatement |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-20 | Annual Report |
Annual Report | Filed | 1999-04-15 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State