Name: | MISSISSIPPI REGION ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 Jan 1973 (52 years ago) |
Branch of: | MISSISSIPPI REGION ASSOCIATES, INC., ALABAMA (Company Number 000-012-758) |
Business ID: | 104338 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 600 COURTLAND STORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
DONALD M GRAY | Director |
ROBERT J BRUCE | Director |
J PETER KUSEV | Director |
Name | Role |
---|---|
DONALD M GRAY | Treasurer |
Name | Role |
---|---|
WILLIAM E. WEBNER, JR. | President |
Name | Role |
---|---|
WILLIAM E. WEBNER, JR. | Chairman |
Name | Role |
---|---|
ROBERT J BRUCE | Vice President |
CARL L COCHRANE | Vice President |
THEODORE J STRADER | Vice President |
Name | Role |
---|---|
J PETER KUSEV | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2002-11-25 | Withdrawal |
Annual Report | Filed | 2002-06-05 | Annual Report |
Annual Report | Filed | 2001-09-13 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-04-08 | Annual Report |
Amendment Form | Filed | 1998-04-22 | Amendment |
Annual Report | Filed | 1998-04-22 | Annual Report |
Date of last update: 11 Apr 2025
Sources: Mississippi Secretary of State