Name: | CCI Systems, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 06 Jan 1999 (26 years ago) |
Business ID: | 665413 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 105 Kent Street, PO Box 190Iron Mountain, MI 49801 |
Historical names: |
CABLE CONSTRUCTORS, INC. |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Patricia R. Kelly | Secretary | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
Name | Role | Address |
---|---|---|
Jacob Mulaikal | Director | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
Mitch Weckop | Director | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
Jayne M. McQuillan | Director | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
John P. Jamar | Director | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
Mark Radtke | Director | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
Steve Pontbriand | Director | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
Tim Weyenberg | Director | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
Name | Role | Address |
---|---|---|
John P. Jamar | President | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
Name | Role | Address |
---|---|---|
Jacob Mulaikal | Treasurer | PO Box 190, 105 Kent Street, Iron Mountain, MI 49801 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-01 | Annual Report For CCI Systems, Inc. |
Annual Report | Filed | 2023-01-30 | Annual Report For CCI Systems, Inc. |
Annual Report | Filed | 2022-03-28 | Annual Report For CCI Systems, Inc. |
Annual Report | Filed | 2021-04-05 | Annual Report For CCI Systems, Inc. |
Annual Report | Filed | 2020-03-10 | Annual Report For CCI Systems, Inc. |
Annual Report | Filed | 2019-03-06 | Annual Report For CCI Systems, Inc. |
Annual Report | Filed | 2018-03-22 | Annual Report For CCI Systems, Inc. |
Annual Report | Filed | 2017-03-28 | Annual Report For CCI Systems, Inc. |
Annual Report | Filed | 2016-03-18 | Annual Report For CCI Systems, Inc. |
Annual Report | Filed | 2015-03-12 | Annual Report For CCI Systems, Inc. |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State