Name: | FRED. S. JAMES & CO. OF MISSISSIPPI |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 07 Jan 1965 (60 years ago) |
Business ID: | 503099 |
ZIP code: | 39205 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 212 NORTH CONGRESSJACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
CHARLES H GRAY III | Vice President | 5350 POPLAR AVENUE, MEMPHIS, TN 38119 |
Name | Role | Address |
---|---|---|
SIDNEY A STEWART JR | Director | 5350 POPLAR AVENUE, MEMPHIS, TN 38119 |
EDWARD B MORROW JR | Director | 5350 POPLAR AVENUE, MEMPHIS, TN 38119 |
Name | Role | Address |
---|---|---|
ANN WATSON | Secretary | 5350 POPLAR AVENUE, MEMPHIS, TN 38119 |
Name | Role | Address |
---|---|---|
SIDNEY A STEWART JR | President | 5350 POPLAR AVENUE, MEMPHIS, TN 38119 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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. |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-12-07 | Annual Report |
Merger | Filed | 1987-05-04 | Merger |
Correction Amendment Form | Filed | 1981-11-30 | Correction |
Amendment Form | Filed | 1981-11-30 | Amendment |
See File | Filed | 1979-09-24 | See File |
See File | Filed | 1973-10-25 | See File |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State