Search icon

COUNTRY CREEK R.V. CENTER, INC.

Company Details

Name: COUNTRY CREEK R.V. CENTER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Oct 1997 (27 years ago)
Business ID: 648573
ZIP code: 39402
County: Lamar
State of Incorporation: MISSISSIPPI
Principal Office Address: 7696 HIGHWAY 49 NORTHHATTIESBURG, MS 39402
Fictitious names: COUNTRY CREEK RV & MARINE
Historical names: COUNTRY CREEK RV & MARINE

Agent

Name Role Address
Smith, Stephen E. Agent 7696 Hwy. 49 North, Hattiesburg, MS 39402

Incorporator

Name Role Address
R Kenneth Bullock Incorporator 13 Bullock Ln, Columbia, MS 39429
Tommie R Bullock Incorporator 13 Bullock Ln, Columbia, MS 39429

Director

Name Role Address
Stephen E. Smith Director 7696 Highway 49 North, Hattiesburg, MS 39402
Victoria L Smith Director 7696 Us Hwy 49n, Hattiesburg, MS 39402

Vice President

Name Role Address
Victoria L Smith Vice President 7696 Us Hwy 49n, Hattiesburg, MS 39402

President

Name Role Address
Stephen E. Smith President 7696 Highway 49 North, Hattiesburg, MS 39402

Filings

Type Status Filed Date Description
Dissolution Filed 2021-12-23 Dissolution For COUNTRY CREEK R.V. CENTER, INC.
Annual Report Filed 2021-01-29 Annual Report For COUNTRY CREEK R.V. CENTER, INC.
Annual Report Filed 2020-01-20 Annual Report For COUNTRY CREEK R.V. CENTER, INC.
Annual Report Filed 2019-02-19 Annual Report For COUNTRY CREEK R.V. CENTER, INC.
Fictitious Name Registration Filed 2019-02-19 Fictitious Name Registration For COUNTRY CREEK R.V. CENTER, INC.
Annual Report Filed 2018-02-15 Annual Report For COUNTRY CREEK R.V. CENTER, INC.
Annual Report Filed 2017-01-27 Annual Report For COUNTRY CREEK R.V. CENTER, INC.
Annual Report Filed 2016-02-25 Annual Report For COUNTRY CREEK R.V. CENTER, INC.
Annual Report Filed 2015-03-20 Annual Report For COUNTRY CREEK R.V. CENTER, INC.
Annual Report Filed 2014-01-23 Annual Report

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFEHQ08P1855 2008-09-29 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_HSFEHQ08P1855_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SIDE WINDING TONGUE JACKS FOR FEMA THU'S
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient COUNTRY CREEK R.V. CENTER, INC.
UEI W3S1BS74EGJ1
Legacy DUNS 008527210
Recipient Address 7696 US HWY 49 N, HATTIESBURG, 394029105, UNITED STATES

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State