Name: | ALLIED BRUCE-TERMINIX COMPANIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Jul 1976 (49 years ago) |
Business ID: | 103588 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | ARKANSAS |
Principal Office Address: | 1205 PIN OAK DRJACKSON, MS 39208-9715 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
MARY A BLEVINS | Secretary |
Name | Role |
---|---|
ROBERT G TALBERT | Director |
THOMAS B CLEMENT | Director |
W BRUCE ALVERSON | Director |
Name | Role |
---|---|
ROBERT G TALBERT | Treasurer |
Name | Role |
---|---|
THOMAS B CLEMENT | President |
Name | Role |
---|---|
W BRUCE ALVERSON | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Reinstatement | Filed | 2002-02-14 | Reinstatement |
Withdrawal | Filed | 2002-02-14 | Withdrawal |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-02-07 | Amendment |
Annual Report | Filed | 2000-03-24 | Annual Report |
Annual Report | Filed | 1999-03-15 | Annual Report |
Annual Report | Filed | 1998-02-23 | Annual Report |
Annual Report | Filed | 1997-04-15 | Annual Report |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State