Name: | TRANSFER OF CENTRAL MS. INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Feb 1999 (26 years ago) |
Business ID: | 667203 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO Box 5233BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
THOMAS W ADAMS III | Agent | 102 Woodlands Glen Circle, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Michael Causey | Director | 111 Hanover Drive, Brandon, MS 39047 |
Thomas W Adams Iii | Director | 102 Woodlands Glen Circle, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Michael Causey | President | 111 Hanover Drive, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Thomas W Adams Iii | Secretary | 102 Woodlands Glen Circle, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Thomas W Adams Iii | Treasurer | 102 Woodlands Glen Circle, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Harold W Duke | Incorporator | 1001 Main Street, Po Box 843, Greenville, MS 38702-843 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2011-02-08 | Dissolution |
Annual Report | Filed | 2010-04-19 | Annual Report |
Annual Report | Filed | 2009-04-28 | Annual Report |
Annual Report | Filed | 2008-07-22 | Annual Report |
Amendment Form | Filed | 2008-07-21 | Amendment |
Reinstatement | Filed | 2007-07-12 | Reinstatement |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-01 | Annual Report |
Annual Report | Filed | 2004-05-25 | Annual Report |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State