Name: | CFD INVESTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Mar 2003 (22 years ago) |
Business ID: | 731142 |
State of Incorporation: | INDIANA |
Principal Office Address: | 2704 S GoyerKokomo, IN 46902 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Brent Owens | Director | 2704 S Goyer Road, Kokomo, IN 46902 |
Terry May | Director | 925 Memorial Dr, Greenville, OH 45331 |
Daniel K Hale | Director | 2704 S Goyer Road, Kokomo, IN 46902 |
Name | Role | Address |
---|---|---|
Brent Owens | President | 2704 S Goyer Road, Kokomo, IN 46902 |
Name | Role | Address |
---|---|---|
Terry May | Treasurer | 925 Memorial Dr, Greenville, OH 45331 |
Name | Role | Address |
---|---|---|
Daniel K Hale | Vice President | 2704 S Goyer Road, Kokomo, IN 46902 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-09-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-12-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-10-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-14 | Annual Report |
Date of last update: 29 Dec 2024
Sources: Mississippi Secretary of State