Name: | GEORGIA GULF CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 May 1984 (41 years ago) |
Business ID: | 520846 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 115 Perimeter Center Place Suite 460Atlanta, GA 30346 |
Name | Role | Address |
---|---|---|
Bradley K. Reynolds | Secretary | 115 Perimeter Center Place, Suite 460, Atlanta, GA 30346 |
Name | Role | Address |
---|---|---|
Paul D Carrico | Director | 115 Perimeter Center Place Ste 460, Atlanta, GA 30346 |
Name | Role | Address |
---|---|---|
Paul D Carrico | President | 115 Perimeter Center Place Ste 460, Atlanta, GA 30346 |
Name | Role | Address |
---|---|---|
Gregory C Thompson | Treasurer | 115 Perimeter Center Place, Ste 460, Atlanta, GA 30346 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | 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 CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2013-12-31 | Withdrawal |
Annual Report | Filed | 2013-04-15 | Annual Report |
Annual Report | Filed | 2012-04-09 | Annual Report |
Annual Report | Filed | 2011-03-30 | Annual Report |
Annual Report | Filed | 2010-04-09 | Annual Report |
Annual Report | Filed | 2009-04-24 | Annual Report |
Annual Report | Filed | 2008-06-17 | Annual Report |
Annual Report | Filed | 2007-05-16 | Annual Report |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State