Name: | Rocket City Title Co., Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 27 Mar 2018 (7 years ago) |
Branch of: | Rocket City Title Co., Inc., ALABAMA (Company Number 000-033-056) |
Business ID: | 1142845 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 120 Seven Cedars DriveHuntsville, AL 35802 |
Name | Role | Address |
---|---|---|
Robert J Wermuth | President | 120 Seven Cedars Drive, Huntsville, AL 35802 |
Name | Role | Address |
---|---|---|
Rebekah P Beal | Vice President | 120 Seven Cedars Drive, Huntsville, AL 35802 |
Name | Role | Address |
---|---|---|
Sarah Labosier | Secretary | 120 Seven Cedars Dr SE, Huntsville, MS 35802 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-11-16 | Withdrawal For Rocket City Title Co., Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA/AR: Rocket City Title Co., Inc. |
Agent Resignation | Filed | 2023-05-24 | Agent Resignation For C. T. CORPORATION SYSTEM |
Annual Report | Filed | 2022-02-14 | Annual Report For Rocket City Title Co., Inc. |
Annual Report | Filed | 2021-10-04 | Annual Report For Rocket City Title Co., Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Rocket City Title Co., Inc. |
Annual Report | Filed | 2020-06-19 | Annual Report For Rocket City Title Co., Inc. |
Annual Report | Filed | 2019-03-18 | Annual Report For Rocket City Title Co., Inc. |
Formation Form | Filed | 2018-03-27 | Formation For Rocket City Title Co., Inc. |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State