Name: | CGI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Aug 1999 (25 years ago) |
Business ID: | 674680 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 700 S WEST STREETJACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WALTER J. FRANK, JR. | Director | 236 E. CAPITOL STREET, JACKSON, MS 39201 |
BRANDI S. FAIL | Director | 236 E. CAPITOL STREET, JACKSON, MS 39201 |
NANCY W. FAIL | Director | 236 E. CAPITOL STREET, JACKSON, MS 39201 |
JOSEPH D FAIL | Director | No data |
Name | Role | Address |
---|---|---|
WALTER J. FRANK, JR. | Vice President | 236 E. CAPITOL STREET, JACKSON, MS 39201 |
ROBERT J. HEALEA | Vice President | 236 E. CAPITOL STREET, JACKSON, MS 39201 |
JAMES N C MOFFATT III | Vice President | 70 SOUTH WEST STREET, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
CHRISTOPHER B CHELETTE | President | 411 LAKEFRONT DR, MONROE, LA 71291 |
Name | Role |
---|---|
JOSEPH D FAIL | Secretary |
Name | Role |
---|---|
JOSEPH D FAIL | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-07-11 | Amendment |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-14 | Annual Report |
Annual Report | Filed | 2001-09-21 | Annual Report |
Amendment Form | Filed | 2001-09-21 | Amendment |
Amendment Form | Filed | 2001-01-29 | Amendment |
Amendment Form | Filed | 2000-05-30 | Amendment |
Annual Report | Filed | 2000-05-30 | Annual Report |
Annual Report | Filed | 2000-05-01 | Annual Report |
Name Reservation Form | Filed | 1999-08-16 | Name Reservation |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State