Company Details
Name: |
COLDWATER STABLES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
05 Oct 1993 (31 years ago)
|
Business ID: |
668016 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
INTERNATIONAL PLACE II #395, 6410 POPLAR AVEMEMPHIS, TN 38119 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
ROBERT B BLOW
|
Director
|
President
Name |
Role |
ROBERT B BLOW
|
President
|
Treasurer
Name |
Role |
KATHLEEN S WILLIAMS
|
Treasurer
|
Vice President
Name |
Role |
JOHN W MOSES III
|
Vice President
|
Incorporator
Name |
Role |
Address |
WARNER B RODDA
|
Incorporator
|
50 N FRONT ST, #650, MEMPHIS, TN 38103
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
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
|
2000-04-19
|
Annual Report
|
Amendment Form
|
Filed
|
1999-03-10
|
Amendment
|
Annual Report
|
Filed
|
1999-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1999-01-11
|
Annual Report
|
Annual Report
|
Filed
|
1998-06-15
|
Annual Report
|
Amendment Form
|
Filed
|
1998-06-15
|
Amendment
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-13
|
Annual Report
|
Correction Amendment Form
|
Filed
|
1994-09-19
|
Correction
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-04-27
|
Annual Report
|
Amendment Form
|
Filed
|
1994-04-05
|
Amendment
|
Name Reservation Form
|
Filed
|
1993-10-05
|
Name Reservation
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State