Search icon

CLAYTON-MARCUS COMPANY, INC.

Company Details

Name: CLAYTON-MARCUS COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn By Merger
Effective Date: 28 Aug 1998 (27 years ago)
Business ID: 660556
ZIP code: 39232
County: Rankin
State of Incorporation: NORTH CAROLINA
Principal Office Address: 645 LAKELAND EAST DRIVE, Suite 101FLOWOOD, MS 39232 1284 N Telegraph RdMonroe, MI 48162

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
JAMES P KLARR Secretary 1284 N TELEGRAPH RD, MONROE, MI 48162

Director

Name Role Address
STEVEN KINCAID Director 1284 N TELEGRAPH RD, MONROE, MI 48162
FRED L SCHUERMANN JR Director 4620 GRANDOVER PKWY, GREENSBORO, NC 27407
DAVID RISLEY Director 1284 N TELEGRAPH RD, MONROE, MI 48162

Vice President

Name Role Address
STEVEN KINCAID Vice President 1284 N TELEGRAPH RD, MONROE, MI 48162
DAVID RISLEY Vice President 1284 N TELEGRAPH RD, MONROE, MI 48162

Chairman

Name Role Address
FRED L SCHUERMANN JR Chairman 4620 GRANDOVER PKWY, GREENSBORO, NC 27407

President

Name Role Address
MAC MCCALL President 166 TEAGUE TOWN ROAD, HICKORY, NC 28601

Treasurer

Name Role Address
LOUIS M. RICCIO JR Treasurer 1284 N TELEGRAPH RD, MONROE, MI 48162

Filings

Type Status Filed Date Description
Merger Filed 2007-10-18 Merger
Annual Report Filed 2007-06-06 Annual Report
Annual Report Filed 2006-05-22 Annual Report
Amendment Form Filed 2006-01-19 Amendment
Annual Report Filed 2005-04-26 Annual Report
Annual Report Filed 2004-05-24 Annual Report
Annual Report Filed 2003-12-10 Annual Report
Amendment Form Filed 2003-12-10 Amendment
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Annual Report Filed 2003-06-18 Annual Report

Date of last update: 08 Feb 2025

Sources: Mississippi Secretary of State