Search icon

CENTRAL TESTING, INC.

Company Details

Name: CENTRAL TESTING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 31 Mar 1999 (26 years ago)
Business ID: 669023
ZIP code: 39191
County: Copiah
State of Incorporation: MISSISSIPPI
Principal Office Address: P O Box 512Wesson, MS 39191

Director

Name Role Address
CAREY SIM JAMES Director 3070 UNION RD, HAZLEHURST, MS 39083
SANDRA J JAMES Director 3070 UNION RD, HAZLEHURST, MS 39083
John Mark Douglas Director P O Box 512, Wesson, MS 39191
Sandra K. Douglas Director P O Box 512, Wesson, MS 39191

President

Name Role Address
CAREY SIM JAMES President 3070 UNION RD, HAZLEHURST, MS 39083
John Mark Douglas President P O Box 512, Wesson, MS 39191

Treasurer

Name Role Address
CAREY SIM JAMES Treasurer 3070 UNION RD, HAZLEHURST, MS 39083
John Mark Douglas Treasurer P O Box 512, Wesson, MS 39191

Secretary

Name Role Address
SANDRA J JAMES Secretary 3070 UNION RD, HAZLEHURST, MS 39083
Sandra K. Douglas Secretary P O Box 512, Wesson, MS 39191

Vice President

Name Role Address
SANDRA J JAMES Vice President 3070 UNION RD, HAZLEHURST, MS 39083
Sandra K. Douglas Vice President P O Box 512, Wesson, MS 39191

Incorporator

Name Role Address
OLEN C BRYANT JR Incorporator 322 WEST GALLATIN ST, HAZELHURST, MS 39083-899
DENISE G STRONG Incorporator 322 WEST GALLATIN ST, HAZLEHURST, MS 39083

Agent

Name Role Address
OLEN C. BRYANT, JR. Agent 322 WEST GALLATIN ST, 899, HAZLEHURST, MS 39083 322 WEST GALLATIN ST, 899, HAZLEHURST, MS 39083

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2010-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Annual Report Filed 2009-06-08 Annual Report
Annual Report Filed 2008-08-13 Annual Report
Annual Report Filed 2007-07-23 Annual Report
Annual Report Filed 2006-06-29 Annual Report
Annual Report Filed 2005-08-05 Annual Report
Annual Report Filed 2005-05-13 Annual Report
Annual Report Filed 2004-05-21 Annual Report
Annual Report Filed 2003-07-16 Annual Report

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State