Name: | Southeastern Transfer and Storage Company, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 14 May 2014 (11 years ago) |
Business ID: | 1041212 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 4960 Plant Atkinson Rd SEAtlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Donna Chambers | Director | 3957 Manson Ave, Smyrna, GA 30082 |
Debra Wallace | Director | 4670 Derby Lane, Smyrna, GA 30082 |
Diane Epstein | Director | 105 Glen Trail, Woodstock, GA 30188 |
Name | Role | Address |
---|---|---|
Donna Chambers | President | 3957 Manson Ave, Smyrna, GA 30082 |
Name | Role | Address |
---|---|---|
Debra Wallace | Vice President | 4670 Derby Lane, Smyrna, GA 30082 |
Name | Role | Address |
---|---|---|
Diane Epstein | Secretary | 105 Glen Trail, Woodstock, GA 30188 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2019-04-23 | Withdrawal For Southeastern Transfer and Storage Company, Inc. |
Agent Resignation | Filed | 2019-04-22 | Agent Resignation For Cogency Global Inc. |
Annual Report | Filed | 2018-10-15 | Annual Report For Southeastern Transfer and Storage Company, Inc. |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2017-07-20 | Amendment For Southeastern Transfer and Storage Company, Inc. |
Annual Report | Filed | 2017-04-17 | Annual Report For Southeastern Transfer and Storage Company, Inc. |
Annual Report | Filed | 2016-02-08 | Annual Report For Southeastern Transfer and Storage Company, Inc. |
Annual Report | Filed | 2015-04-10 | Annual Report For Southeastern Transfer and Storage Company, Inc. |
Formation Form | Filed | 2014-05-14 | Formation |
Date of last update: 28 Mar 2025
Sources: Mississippi Secretary of State