Name: | CEACOM OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 22 Sep 1997 (27 years ago) |
Business ID: | 647143 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 319 Market StNatchez, MS 39120 |
Name | Role | Address |
---|---|---|
Tammy H Bankston | Agent | 575 Park Place, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
Melissa Rush Adams | Director | PO Box 433, Vidalia, LA 71373 |
Name | Role | Address |
---|---|---|
William E Murray | Incorporator | 108 S Wall St, Natchez, MS 39120-3477 |
Name | Role | Address |
---|---|---|
Melissa Rush Adams | President | PO Box 433, Vidalia, LA 71373 |
Name | Role | Address |
---|---|---|
Melissa Rush Adams | Secretary | PO Box 433, Vidalia, LA 71373 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-06-27 | Annual Report For CEACOM OF MISSISSIPPI, INC. |
Amendment Form | Filed | 2024-06-03 | Amendment For CEACOM OF MISSISSIPPI, INC. |
Annual Report | Filed | 2023-02-09 | Annual Report For CEACOM OF MISSISSIPPI, INC. |
Annual Report | Filed | 2022-07-06 | Annual Report For CEACOM OF MISSISSIPPI, INC. |
Annual Report | Filed | 2021-04-15 | Annual Report For CEACOM OF MISSISSIPPI, INC. |
Annual Report | Filed | 2020-09-14 | Annual Report For CEACOM OF MISSISSIPPI, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-11 | Annual Report For CEACOM OF MISSISSIPPI, INC. |
Annual Report | Filed | 2018-02-08 | Annual Report For CEACOM OF MISSISSIPPI, INC. |
Annual Report | Filed | 2017-09-15 | Annual Report For CEACOM OF MISSISSIPPI, INC. |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State