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Status: | Withdrawn By Merger |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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
JAMES P KLARR | Secretary | 1284 N TELEGRAPH RD, MONROE, MI 48162 |
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 |
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 |
Name | Role | Address |
---|---|---|
FRED L SCHUERMANN JR | Chairman | 4620 GRANDOVER PKWY, GREENSBORO, NC 27407 |
Name | Role | Address |
---|---|---|
MAC MCCALL | President | 166 TEAGUE TOWN ROAD, HICKORY, NC 28601 |
Name | Role | Address |
---|---|---|
LOUIS M. RICCIO JR | Treasurer | 1284 N TELEGRAPH RD, MONROE, MI 48162 |
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