Name: | McCall Creek Development Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Jul 2005 (20 years ago) |
Business ID: | 875692 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 645 LAKELAND EAST DRIVE, Suite 101FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Adams, Ryan D. | Incorporator | 909 Poydras Street, 28th Floor, New Orleans, LA 70112 |
Name | Role | Address |
---|---|---|
Jerry Marty | Director | 645 Lakeland East Drive, Ste 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Jerry Marty | President | 645 Lakeland East Drive, Ste 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Leopold Z. Sher | Secretary | 645 Lakeland East Drive, Ste 101, Flowood, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2018-12-28 | Dissolution For McCall Creek Development Corporation |
Annual Report | Filed | 2018-04-05 | Annual Report For McCall Creek Development Corporation |
Annual Report | Filed | 2017-02-14 | Annual Report For McCall Creek Development Corporation |
Annual Report | Filed | 2016-03-18 | Annual Report For McCall Creek Development Corporation |
Annual Report | Filed | 2015-03-25 | Annual Report For McCall Creek Development Corporation |
Annual Report | Filed | 2014-04-01 | Annual Report |
Annual Report | Filed | 2013-07-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-09-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Date of last update: 30 Dec 2024
Sources: Mississippi Secretary of State