Search icon

SOLOCO, INC.

Company Details

Name: SOLOCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 27 Aug 1984 (41 years ago)
Business ID: 518031
State of Incorporation: LOUISIANA
Principal Office Address: II LAKEWAY CENTER #1770, 3850 NORTH CAUSEWAY BLVDMETAIRIE, LA 70002-4932

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Director

Name Role
W THOMAS BALLANTINE Director
JAMES D COLE Director

Vice President

Name Role
W THOMAS BALLANTINE Vice President

Treasurer

Name Role
MATTHEW W HARDEY Treasurer

President

Name Role
RON LATIOLAIS President

Secretary

Name Role
EDAH KEATING Secretary

Filings

Type Status Filed Date Description
Withdrawal Filed 1996-03-11 Withdrawal
Annual Report Filed 1995-04-17 Annual Report
Annual Report Filed 1994-03-08 Annual Report
Annual Report Filed 1993-03-26 Annual Report
Annual Report Filed 1992-04-10 Annual Report
Amendment Form Filed 1992-04-10 Amendment
Annual Report Filed 1991-03-19 Annual Report
Annual Report Filed 1990-02-09 Annual Report
Annual Report Filed 1989-04-03 Annual Report
Name Reservation Form Filed 1984-08-27 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200012 Other Contract Actions 1992-01-13 default
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 98
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 1992-01-13
Termination Date 1992-06-02
Section 1332

Parties

Name SOLOCO, INC.
Role Plaintiff
Name REED & GADDIS CONTRACTORS
Role Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State