Name: | JACKSON CELLULAR CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 28 Jun 1984 (41 years ago) |
Business ID: | 516976 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1100 PEACHTREE ST, #910ATLANTA, GA 30309 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WILLIAM E CLIFT | Director | 1100 PEACHTREE ST #1000, ATLANTA, GA 30309-4599 |
JOAQUINR CARBONELL | Director | 1100 PEACHTREE ST SUITE 1000, ATLANTA, GA 30309-4599 |
CHARLES S HAMM | Director | 1100 PEACHTREE ST SUITE 1000, ATLANTA, GA 30309-4599 |
Name | Role | Address |
---|---|---|
VICKY A FOSTER | Treasurer | No data |
JAMES W GLASS | Treasurer | 1100 PEACHTREE ST SUITE 1000, ATLANTA, GA 30309 |
Name | Role | Address |
---|---|---|
JOAQUINR CARBONELL | Secretary | 1100 PEACHTREE ST SUITE 1000, ATLANTA, GA 30309-4599 |
Name | Role | Address |
---|---|---|
VINCENT R CLAWSON | Vice President | 1100 PEACHTREE ST #1000, ATLANTA, GA 30309 |
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 | 2000-09-29 | Merger |
Amendment Form | Filed | 2000-05-03 | Amendment |
Annual Report | Filed | 2000-05-03 | Annual Report |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-04-15 | Annual Report |
Amendment Form | Filed | 1998-04-15 | Amendment |
Annual Report | Filed | 1997-04-05 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State