Name: | CENTRAL MISSISSIPPI MANUFACTURED HOUSING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 11 Oct 1974 (50 years ago) |
Business ID: | 641395 |
ZIP code: | 39051 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 16 ECARTHAGE, MS 39051 |
Name | Role |
---|---|
JOE R SANDERS II | Treasurer |
Name | Role |
---|---|
ED LASATER | Vice President |
Name | Role |
---|---|
TONY GALE | President |
Name | Role |
---|---|
JOHN J COLLINS JR | Director |
Name | Role |
---|---|
JOHN J COLLINS JR | Secretary |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2002-07-19 | Annual Report |
Merger | Filed | 2002-06-30 | Merger |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-01-19 | Amendment |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-08-30 | Annual Report |
Amendment Form | Filed | 2000-08-30 | Amendment |
Amendment Form | Filed | 1999-08-17 | Amendment |
Amendment Form | Filed | 1999-06-03 | Amendment |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State