Name: | Premployer IV, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 01 Mar 2017 (8 years ago) |
Branch of: | Premployer IV, Inc., FLORIDA (Company Number P11000107145) |
Business ID: | 1110146 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 5855 West Main StreetDothan, AL 36305 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John B. Harrison | Director | 5855 West Main St., Dothan, AL 36305 |
Rebecca H. Carter | Director | 5855 West Main St, Dothan, AL 36305 |
Richard W. Guest | Director | 5855 West Main St, Dothan, AL 36305 |
Name | Role | Address |
---|---|---|
John B. Harrison | President | 5855 West Main St., Dothan, AL 36305 |
Name | Role | Address |
---|---|---|
Rebecca H. Carter | Secretary | 5855 West Main St, Dothan, AL 36305 |
Name | Role | Address |
---|---|---|
Rebecca H. Carter | Treasurer | 5855 West Main St, Dothan, AL 36305 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-06-04 | Annual Report For Premployer IV, Inc. |
Annual Report | Filed | 2023-04-12 | Annual Report For Premployer IV, Inc. |
Annual Report | Filed | 2022-04-14 | Annual Report For Premployer IV, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-03-17 | Annual Report For Premployer IV, Inc. |
Annual Report | Filed | 2020-02-13 | Annual Report For Premployer IV, Inc. |
Annual Report | Filed | 2019-08-29 | Annual Report For Premployer IV, Inc. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-16 | Annual Report For Premployer IV, Inc. |
Annual Report | Filed | 2017-03-20 | Annual Report For Premployer IV, Inc. |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State