-
Home Page
›
-
Counties
›
-
Scott
›
-
39092
›
-
CGS, INC.
Company Details
Name: |
CGS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Nov 1962 (62 years ago)
|
Business ID: |
722559 |
ZIP code: |
39092
|
County: |
Scott |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 80 ELAKE, MS 39092 |
Agent
Name |
Role |
Address |
W H LEDBETTER
|
Agent
|
1834 HWY 16 E, PO BOX 688, CANTON, MS 39046
|
Director
Name |
Role |
Address |
W H LEDBETTER
|
Director
|
HIGHWAY 80 EAST, LAKE, MS 39092
|
DOROTHY LEDBETTER
|
Director
|
No data
|
W LARRY SMITH-VANIZ
|
Director
|
No data
|
President
Name |
Role |
Address |
W H LEDBETTER
|
President
|
HIGHWAY 80 EAST, LAKE, MS 39092
|
Vice President
Name |
Role |
DOROTHY LEDBETTER
|
Vice President
|
Secretary
Name |
Role |
W LARRY SMITH-VANIZ
|
Secretary
|
Treasurer
Name |
Role |
W LARRY SMITH-VANIZ
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2003-09-12
|
Dissolution
|
Annual Report
|
Filed
|
2003-06-23
|
Annual Report
|
Amendment Form
|
Filed
|
2002-09-13
|
Amendment
|
Annual Report
|
Filed
|
2002-04-10
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-23
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-12
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1997-05-09
|
Amendment
|
Annual Report
|
Filed
|
1997-04-30
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-19
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-15
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1992-05-08
|
Amendment
|
Annual Report
|
Filed
|
1992-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-16
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9300132
|
Property Damage - Product Liabilty
|
1993-04-26
|
jury verdict
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
4
|
Filing Date |
1993-04-26
|
Termination Date |
1995-08-08
|
Date Issue Joined |
1993-05-28
|
Pretrial Conference Date |
1994-05-09
|
Trial Begin Date |
1995-07-31
|
Trial End Date |
1995-08-03
|
Section |
1332
|
Parties
Name |
CGS, INC.
|
Role |
Plaintiff
|
|
Name |
TELEDYNE-CONTINENTAL
|
Role |
Defendant
|
|
|
Date of last update: 19 Mar 2025
Sources:
Mississippi Secretary of State