CYPRESS CREEK, INC.

Name: | CYPRESS CREEK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Sep 1990 (35 years ago) |
Business ID: | 741460 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 90 HENDERSON AUCTIONS;ATTN: JANET CAGLEY;PO BOX 336Livingston, LA 70754 |
Name | Role | Address |
---|---|---|
ROBERT C TRAVIS | Agent | 122 Whispering Ridge Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT C TRAVIS | Director | PO BOX 1452, Madison, MS 39130 |
JANET CAGLEY | Director | PO BOX 336, Livingston, LA 70754 |
Name | Role | Address |
---|---|---|
ROBERT C TRAVIS | Secretary | PO BOX 1452, Madison, MS 39130 |
Name | Role | Address |
---|---|---|
ROBERT C TRAVIS | Treasurer | PO BOX 1452, Madison, MS 39130 |
Name | Role | Address |
---|---|---|
JANET CAGLEY | President | PO BOX 336, Livingston, LA 70754 |
Name | Role | Address |
---|---|---|
GARY L HONEA | Incorporator | 245 E BAY ST, MAGNOLIA, MS 39652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-05-16 | Annual Report |
Annual Report | Filed | 2006-08-08 | Annual Report |
Amendment Form | Filed | 2006-08-02 | Amendment |
Annual Report | Filed | 2005-03-21 | Annual Report |
Annual Report | Filed | 2004-06-02 | Annual Report |
Amendment Form | Filed | 2003-11-05 | Amendment |
Reinstatement | Filed | 2003-11-05 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
This company hasn't received any reviews.
Date of last update: 12 May 2025
Sources: Company Profile on Mississippi Secretary of State Website