Name: | CSM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Oct 1998 (26 years ago) |
Business ID: | 662738 |
ZIP code: | 38801 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 430-A ROBERT E LEE DRTUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
BARBARA SUE BISHOP KIRTON | Agent | 430A ROBERT E LEE DR, TUPELO, MS 38801 |
Name | Role |
---|---|
BILLY WAYNE BISHOP | Director |
BARBARA SUE BISHOP KIRTON | Director |
Name | Role |
---|---|
BILLY WAYNE BISHOP | Vice President |
Name | Role |
---|---|
SHELENA JEAN BISHOP | Secretary |
Name | Role |
---|---|
JAMIE REBECCA BISHOP | Treasurer |
Name | Role |
---|---|
BARBARA SUE BISHOP KIRTON | President |
Name | Role | Address |
---|---|---|
JOSEPH L HEATHERLY | Incorporator | 35 PAR AVE, PO BOX 8889, COLUMBUS, MS 39705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-01-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-09-23 | Amendment |
Annual Report | Filed | 1999-09-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State