Search icon

CGM, INC.

Company Details

Name: CGM, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Sep 2003 (22 years ago)
Business ID: 739584
ZIP code: 39120
County: Adams
State of Incorporation: MISSISSIPPI
Principal Office Address: 25 POND MEADOW RD, 25 POND MEADOW RDNATCHEZ, MS 39120-8725

Agent

Name Role Address
Gary R. Small Agent 25 Pond Meadow Rd., Natchez, MS 39120

Incorporator

Name Role Address
Gary R Small Incorporator 25 Pond Meadow Rd, Natchez, MS 39120
Phyllis L Small Incorporator 25 Pond Meadow Rd, Natchez, MS 39120
Colleen E Small Incorporator 25 Pond Meadow Rd, Natchez, MS 39120

Director

Name Role Address
Gary R. Small Director 25 Pond Meadow Rd., Natchez, MS 39120
Colleen E. Small Director 300 Sheoah Blvd., Apt. 412, Winter Springs, FL 32708
Nicole Arlene Small Director 2200 Oak St., Vicksburg, MS 39180
Phyllis Small Director 25 Pond Meadow Rd, Natchez, MS 39120

President

Name Role Address
Gary R. Small President 25 Pond Meadow Rd., Natchez, MS 39120

Vice President

Name Role Address
Phyllis Small Vice President 25 Pond Meadow Rd, Natchez, MS 39120

Secretary

Name Role Address
Colleen E. Small Secretary 300 Sheoah Blvd., Apt. 412, Winter Springs, FL 32708

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-03-20 Annual Report For CGM, INC.
Amendment Form Filed 2017-12-26 Amendment For CGM, INC.
Annual Report Filed 2017-01-17 Annual Report For CGM, INC.
Annual Report Filed 2016-03-25 Annual Report For CGM, INC.
Annual Report Filed 2015-04-10 Annual Report For CGM, INC.
Annual Report Filed 2014-05-20 Annual Report
Annual Report Filed 2013-07-18 Annual Report
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9127Q12P0219 2012-09-06 2012-09-23 2012-09-23
Unique Award Key CONT_AWD_W9127Q12P0219_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11812.00
Current Award Amount 11812.00
Potential Award Amount 11812.00

Description

Title CONFERENCE ROON 21-23 SEPT 12
NAICS Code 721191: BED-AND-BREAKFAST INNS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient CGM INC
UEI CC6HJCWSMWJ1
Legacy DUNS 117427641
Recipient Address 2200 OAK ST, VICKSBURG, WARREN, MISSISSIPPI, 391804008, UNITED STATES
PURCHASE ORDER AWARD W9127Q12P0091 2012-04-24 2012-05-06 2012-05-06
Unique Award Key CONT_AWD_W9127Q12P0091_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12564.00
Current Award Amount 12564.00
Potential Award Amount 12564.00

Description

Title ROOM RENTAL (MAY 4)
NAICS Code 721191: BED-AND-BREAKFAST INNS
Product and Service Codes S203: HOUSEKEEPING- FOOD

Recipient Details

Recipient CGM INC
UEI CC6HJCWSMWJ1
Legacy DUNS 117427641
Recipient Address 2200 OAK ST, VICKSBURG, WARREN, MISSISSIPPI, 391804008, UNITED STATES

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State