Search icon

FAYETTE ENTERPRISES, INC.

Company Details

Name: FAYETTE ENTERPRISES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 09 Apr 1965 (60 years ago)
Business ID: 310791
State of Incorporation: MISSISSIPPI
Principal Office Address: 401 E Main StreetTHOMASVILLE, NC 27360

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
Guy N Rogers Incorporator Deposit Guaranty Bank Bldg, 13th Floor, Jackson, MS
Marvin A Cohen Incorporator Deposit Guaranty Bank Bldg, 13th Floor, Jackson, MS
Warren V Ludlam Jr Incorporator Deposit Guaranty Bank Bldg, 13th Floor, Jackson, MS

President

Name Role Address
Edward Teplitz President 401 E Main Street, Thomasville, NC 27360

Director

Name Role Address
Jon D Botsford Director 1 N Brentwood Blvd, St Louis, MO 63105
Ralph Scozzafava Director 1 N Brentwood Blvd, St. Louis, MO 63105
Steven G. Rolls Director 1 N Brentwood Blvd, St. Louis, MO 63105

Secretary

Name Role Address
Jon D Botsford Secretary 1 N Brentwood Blvd, St Louis, MO 63105

Vice President

Name Role Address
Jon D Botsford Vice President 1 N Brentwood Blvd, St Louis, MO 63105
Francis X. Ward Vice President 1 N Brentwood Blvd, St. Louis, MO 63105
Steven G. Rolls Vice President 1 N Brentwood Blvd, St. Louis, MO 63105

Assistant Treasurer

Name Role Address
Steve Alstadt Assistant Treasurer 1 N. Brentwood Blvd, St. Louis, MO 63105

Treasurer

Name Role Address
Francis X. Ward Treasurer 1 N Brentwood Blvd, St. Louis, MO 63105

Filings

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.
Merger Filed 2012-01-04 Merger
Annual Report Filed 2011-04-12 Annual Report
Annual Report Filed 2010-04-13 Annual Report
Annual Report Filed 2009-04-28 Annual Report
Annual Report Filed 2008-07-11 Annual Report
Annual Report Filed 2007-05-14 Annual Report
Annual Report Filed 2006-06-13 Annual Report

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State