Name: | COOPER LAND DEVELOPMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 23 Sep 2002 (22 years ago) |
Business ID: | 723064 |
State of Incorporation: | ARKANSAS |
Principal Office Address: | 903 N 47TH STROGERS, AR 72756 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
M Kent Burger | Director | 903 N 47th St, Rogers, AR 72756 |
Randy Brucker | Director | 903 N 47th St, Rogers, AR 72756 |
John A Cooper III | Director | 903 N 47th St, Rogers, AR 72756 |
J. Neff Basore, Jr. | Director | 903 N 47th St, Rogers, AR 72756 |
Borum M. Cooper | Director | 903 N 47th St, Rogers, AR 72756 |
Name | Role | Address |
---|---|---|
M Kent Burger | Vice President | 903 N 47th St, Rogers, AR 72756 |
John A Cooper III | Vice President | 903 N 47th St, Rogers, AR 72756 |
Thomas C. Oppenheim | Vice President | 903 N 47th St, Rogers, AR 72756 |
Name | Role | Address |
---|---|---|
William H. Kennedy, III | Secretary | 903 N 47th St, Rogers, AR 72756 |
Name | Role | Address |
---|---|---|
Randy Brucker | President | 903 N 47th St, Rogers, AR 72756 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2011-03-17 | Withdrawal |
Annual Report | Filed | 2010-03-22 | Annual Report |
Annual Report | Filed | 2009-03-31 | Annual Report |
Annual Report | Filed | 2008-04-01 | Annual Report |
Annual Report | Filed | 2007-03-15 | Annual Report |
Annual Report | Filed | 2006-03-31 | Annual Report |
Annual Report | Filed | 2005-03-25 | Annual Report |
Reinstatement | Filed | 2004-11-08 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-03-18 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State