Company Details
Name: |
SOUTHERN CROSS CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
03 Nov 1961 (63 years ago)
|
Business ID: |
402074 |
State of Incorporation: |
GEORGIA |
Principal Office Address: |
4487 S OLD PEACHTREE RDNORCROSS, GA 30071-1604 |
Director
Name |
Role |
G F EDWARDS JR
|
Director
|
DAVID A CRAWFORD
|
Director
|
Vice President
Name |
Role |
G F EDWARDS JR
|
Vice President
|
Secretary
Name |
Role |
DONNA T OVERDORF
|
Secretary
|
President
Name |
Role |
DAVID A CRAWFORD
|
President
|
Treasurer
Name |
Role |
GLADYS A EPPS
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2021-02-04
|
Agent Resignation For C T CORPORATION SYSTEM
|
Reinstatement
|
Filed
|
2013-02-05
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
2012-02-22
|
Notice to Dissolve/Revoke
|
Revocation
|
Filed
|
2003-12-30
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-23
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-17
|
Annual Report
|
Amendment Form
|
Filed
|
1992-04-17
|
Amendment
|
Annual Report
|
Filed
|
1991-05-24
|
Annual Report
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State