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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
Edward Teplitz | President | 401 E Main Street, Thomasville, NC 27360 |
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 |
Name | Role | Address |
---|---|---|
Jon D Botsford | Secretary | 1 N Brentwood Blvd, St Louis, MO 63105 |
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 |
Name | Role | Address |
---|---|---|
Steve Alstadt | Assistant Treasurer | 1 N. Brentwood Blvd, St. Louis, MO 63105 |
Name | Role | Address |
---|---|---|
Francis X. Ward | Treasurer | 1 N Brentwood Blvd, St. Louis, MO 63105 |
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