-
Home Page
›
-
Counties
›
-
Hinds
›
-
39201
›
-
AMSOUTH PROPERTIES, INC.
Company Details
Name: |
AMSOUTH PROPERTIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Oct 1984 (40 years ago)
|
Business ID: |
518881 |
ZIP code: |
39201
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
120 N CONGRESS ST # 400JACKSON, MS 39201-2605 |
Agent
Name |
Role |
Address |
LEROY H PARIS II
|
Agent
|
120 N CONGRESS #400, P O BOX 22655, JACKSON, MS 39201
|
Director
Name |
Role |
Address |
WIRT A YERGER III
|
Director
|
No data
|
LEROY H PARIS II
|
Director
|
120 N CONGRESS #400, P O BOX 22655, JACKSON, MS 39201
|
ERIC L EILERTSEN
|
Director
|
No data
|
President
Name |
Role |
Address |
LEROY H PARIS II
|
President
|
120 N CONGRESS #400, P O BOX 22655, JACKSON, MS 39201
|
Treasurer
Name |
Role |
Address |
LEROY H PARIS II
|
Treasurer
|
120 N CONGRESS #400, P O BOX 22655, JACKSON, MS 39201
|
Secretary
Name |
Role |
ERIC L EILERTSEN
|
Secretary
|
Vice President
Name |
Role |
ERIC L EILERTSEN
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
1996-04-02
|
Dissolution
|
Annual Report
|
Filed
|
1995-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1993-08-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-06-18
|
Annual Report
|
Annual Report
|
Filed
|
1991-08-12
|
Annual Report
|
Annual Report
|
Filed
|
1990-10-10
|
Annual Report
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1984-10-10
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State