Chlorination and Controls, Inc.

Name: | Chlorination and Controls, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Dec 2009 (16 years ago) |
Business ID: | 958628 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1089 Hwy 471Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Worrell, Michael L. | Agent | 723 Old Hillsboro Road, Forest, MS 39074 |
Name | Role | Address |
---|---|---|
Evan L. Thompson | Incorporator | Post Office Drawer 119, Forest, MS 39074 |
Name | Role | Address |
---|---|---|
Ellison A. Bates Jr. | Director | 108 LAKE HILL PL, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Ellison A. Bates Jr. | President | 108 LAKE HILL PL, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Michael Worrell | Vice President | 723 Old Hillsboro Rd., Forest, MS 39074 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Chlorination and Controls, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Chlorination and Controls, Inc. |
Annual Report | Filed | 2020-03-04 | Annual Report For Chlorination and Controls, Inc. |
Annual Report | Filed | 2019-05-06 | Annual Report For Chlorination and Controls, Inc. |
Annual Report | Filed | 2018-05-02 | Annual Report For Chlorination and Controls, Inc. |
Annual Report | Filed | 2017-05-16 | Annual Report For Chlorination and Controls, Inc. |
Annual Report | Filed | 2016-03-31 | Annual Report For Chlorination and Controls, Inc. |
Annual Report | Filed | 2015-01-28 | Annual Report For Chlorination and Controls, Inc. |
Annual Report | Filed | 2014-02-24 | Annual Report |
Annual Report | Filed | 2013-06-19 | Annual Report |
This company hasn't received any reviews.
Date of last update: 27 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website