Search icon

CTS STAFF LEASING, INC.

Branch

Company Details

Name: CTS STAFF LEASING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 15 Jul 1998 (27 years ago)
Branch of: CTS STAFF LEASING, INC., ALABAMA (Company Number 000-146-854)
Business ID: 658782
State of Incorporation: ALABAMA
Principal Office Address: 4315 DOWNTOWNER LOOP NMOBILE, AL 36609

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
GREGORY H BROWNE Director 818 HOWARD AVE #100, NEW ORLEANS, LA 70113
BARRY I CARLSON Director 650 S SHACKLEFORD #141, LITTLE ROCK, AR 72211
JACK V EUMONT JR Director 818 HOWARD AVE #100, NEW ORLEANS, LA 70113
G NEIL CLARK Director 4315 N DOWNTOWNER LOOP, MOBILE, AL 36606

President

Name Role Address
GREGORY H BROWNE President 818 HOWARD AVE #100, NEW ORLEANS, LA 70113

Secretary

Name Role Address
GREGORY H BROWNE Secretary 818 HOWARD AVE #100, NEW ORLEANS, LA 70113

Treasurer

Name Role Address
GREGORY H BROWNE Treasurer 818 HOWARD AVE #100, NEW ORLEANS, LA 70113

Chairman

Name Role Address
GREGORY H BROWNE Chairman 818 HOWARD AVE #100, NEW ORLEANS, LA 70113

Vice President

Name Role Address
JACK V EUMONT JR Vice President 818 HOWARD AVE #100, NEW ORLEANS, LA 70113
G NEIL CLARK Vice President 4315 N DOWNTOWNER LOOP, MOBILE, AL 36606

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Amendment Form Filed 2000-05-09 Amendment
Annual Report Filed 2000-05-09 Annual Report
Annual Report Filed 1999-08-04 Annual Report
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Name Reservation Form Filed 1998-07-15 Name Reservation

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State