Name: | SULLIVAN, LONG & HAGERTY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Feb 1939 (86 years ago) |
Business ID: | 205876 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 801 5TH AVENUE NORTHBIRMINGHAM, AL 35020 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
FRANKLIN M HOGAN | Director | 801 5TH AVE NORTH, BIRMINGHAM, AL 35203 |
WILLIAM A COBB | Director | No data |
JAMES G BRAND | Director | No data |
KENNETH L ALLEN | Director | 801 5TH AVE NORTH, BIRMINGHAM, AL 35203 |
CHARLES A LONG JR | Director | No data |
HIRAM Y MCKINNEY | Director | No data |
WILLIAM J LONG | Director | 801 5TH AVE NORTH, BIRMINGHAM, AL 35203 |
Name | Role |
---|---|
WILLIAM A COBB | Vice President |
Name | Role |
---|---|
CHARLES A LONG JR | President |
Name | Role |
---|---|
HIRAM Y MCKINNEY | Secretary |
Name | Role |
---|---|
HIRAM Y MCKINNEY | Treasurer |
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 | 1996-10-07 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-03-27 | Annual Report |
Annual Report | Filed | 1994-04-25 | Annual Report |
Annual Report | Filed | 1993-04-07 | Annual Report |
Annual Report | Filed | 1992-04-08 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State