Company Details
Name: |
CCP ONE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
30 Mar 1994 (31 years ago)
|
Business ID: |
630660 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
12444 POWERSCOURT DR #400ST LOUIS, MO 63131-3660 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Vice President
Name |
Role |
Address |
MARCY LIFTON
|
Vice President
|
12444 POWERSCOURT DR #400, ST LOUIS, MO 63131-3660
|
Treasurer
Name |
Role |
Address |
RALPH G KELLY
|
Treasurer
|
12444 POWERSCOURT DR #400, ST LOUIS, MO 63131-3660
|
Secretary
Name |
Role |
Address |
CURTIS S SHAW
|
Secretary
|
12444 POWERSCOURT DR 400, ST LOUIS, MO 63131-3660
|
Director
Name |
Role |
Address |
JERALD L KENT
|
Director
|
12444 POWERSCOURT DR #400, ST LOUIS, MO 63131-3660
|
President
Name |
Role |
Address |
JERALD L KENT
|
President
|
12444 POWERSCOURT DR #400, ST LOUIS, MO 63131-3660
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
1999-11-15
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1998-04-15
|
Amendment
|
Annual Report
|
Filed
|
1998-04-15
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-12
|
Annual Report
|
Amendment Form
|
Filed
|
1996-05-07
|
Amendment
|
Annual Report
|
Filed
|
1996-04-01
|
Annual Report
|
Date of last update: 23 Apr 2025
Sources:
Mississippi Secretary of State