Name: | CHALLENGER INTERNATIONAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Jun 1980 (45 years ago) |
Business ID: | 506243 |
ZIP code: | 39205 |
County: | Hinds |
State of Incorporation: | DELAWARE |
Principal Office Address: | P O BOX 1002COLUMBIA, MS 39205 |
Name | Role | Address |
---|---|---|
RACHEL L DESROCHES | Secretary | 1000, 715 FIFTH AVENUE, SOUTHWEST, ALBERTA, CN |
Name | Role | Address |
---|---|---|
ROY H ALLEN | Director | 1000, 715 FIFTH AVENUE, SOUTH WEST, ALBERTA, CN |
EDWARD A EARLE | Director | 1000, 715 FIFTH AVENUE, SOUTHWEST, ALBERTA, CN |
J THOMAS | Director | P O BOX 1002, , MS 39429 |
RONALD R LITTLE | Director | No data |
Name | Role | Address |
---|---|---|
EDWARD A EARLE | President | 1000, 715 FIFTH AVENUE, SOUTHWEST, ALBERTA, CN |
Name | Role | Address |
---|---|---|
J THOMAS | Vice President | P O BOX 1002, , MS 39429 |
RONALD R LITTLE | Vice President | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2002-05-03 | Revocation |
Amendment Form | Filed | 2002-05-03 | Amendment |
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1982-10-29 | Amendment |
Name Reservation Form | Filed | 1980-06-12 | Name Reservation |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State