Name: | CLAY ROAD DESIGNS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Nov 1996 (28 years ago) |
Business ID: | 648398 |
State of Incorporation: | DELAWARE |
Principal Office Address: | PERRYVILLE CORPORATE PARKCLINTON, NJ 8809-4000 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT A KOECKERT | Treasurer | PERRYVILLE CORPORATE PK, CLINTON, NJ 8809 |
Name | Role | Address |
---|---|---|
ROBIN A KORNMEYER | Director | PERRYVILLE CORP PK, CLINTON, NJ 8809 |
JAMES F. KUEHLE | Director | 28310 CLAY RD, KATY, TX 77493 |
R H GRENN JR | Director | 5135 GALAXIE DR, JACKSON, MS 39286 |
Name | Role | Address |
---|---|---|
ROBIN A KORNMEYER | President | PERRYVILLE CORP PK, CLINTON, NJ 8809 |
Name | Role | Address |
---|---|---|
LISA FRIES GARDNER | Secretary | PERRYVILLE CORPORATE PARK, CLINTON, NJ 8809 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2000-02-14 | Withdrawal |
Annual Report | Filed | 1999-10-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-21 | Annual Report |
Amendment Form | Filed | 1997-10-27 | Amendment |
Amendment Form | Filed | 1997-10-23 | Amendment |
Annual Report | Filed | 1997-10-22 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State