Company Details
Name: |
CRG INTERNATIONAL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
03 Nov 1997 (28 years ago)
|
Business ID: |
648762 |
State of Incorporation: |
GEORGIA |
Principal Office Address: |
2000 RIVEREDGE PKWY #900ATLANTA, GA 30328 |
Agent
Name |
Role |
Address |
NATIONAL REGISTERED AGENTS INC
|
Agent
|
840 TRUSTMARK BLDG, 248 E CAPITOL ST, JACKSON, MS 39201
|
Director
Name |
Role |
Address |
MICHAEL BLACKBURN
|
Director
|
2000 RIVEREDGE PKWY #900, ATLANTA, GA 30328
|
GENE E LANE JR
|
Director
|
2000 RIVEREDGE PKWY #900, ATLANTA, GA 30328
|
MALCOLM HOLMES
|
Director
|
2000 RIVEREDGE PKWY #900, ATLANTA, GA 30328
|
President
Name |
Role |
Address |
GENE E LANE JR
|
President
|
2000 RIVEREDGE PKWY #900, ATLANTA, GA 30328
|
Secretary
Name |
Role |
Address |
FRANK J PAZERA
|
Secretary
|
2000 RIVEREDGE PKWY #900, ATLANTA, GA 30328
|
Treasurer
Name |
Role |
Address |
FRANK J PAZERA
|
Treasurer
|
2000 RIVEREDGE PKWY #900, ATLANTA, GA 30328
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2001-05-18
|
Notice to Dissolve/Revoke
|
Undetermined Event
|
Filed
|
2000-07-31
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2000-06-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-07
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-24
|
Amendment
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1997-11-03
|
Name Reservation
|
This company hasn't received any reviews.
Date of last update: 21 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website