Name: | MIDSOUTH RAIL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Mar 1986 (39 years ago) |
Business ID: | 525899 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | DELAWARE |
Principal Office Address: | 111 E CAPITOL ST #500JACKSON, MS 39201-2122 |
Name | Role |
---|---|
DR F JAY TAYLOR | Director |
H LEWIS WHITFIELD | Director |
DARIUS W GASKINS JR | Director |
WINTON J TOLLES | Director |
FRANK K TURNER | Director |
JOHN W ROWE | Director |
WILLIAM F WINTER | Director |
Name | Role | Address |
---|---|---|
HUGH I SALMONS | Vice President | No data |
JOHN A SCOTTO | Vice President | 111 E CAPITOL ST SUITE 500, JACKSON, MS 39201 |
TIMOTHY J LEGLER | Vice President | No data |
PAUL E MOYERS | Vice President | No data |
Name | Role | Address |
---|---|---|
JOHN A SCOTTO | Secretary | 111 E CAPITOL ST SUITE 500, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOHN A SCOTTO | Treasurer | 111 E CAPITOL ST SUITE 500, JACKSON, MS 39201 |
Name | Role |
---|---|
FRANK K TURNER | President |
Name | Role |
---|---|
MARK M LEVIN | Chairman |
Name | Role | Address |
---|---|---|
A R LUMAN | Agent | 111 E CAPITOL ST #500, JACKSON, MS 39215 506 SOUTH PRESIDENT ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1994-04-27 | Merger |
Amendment Form | Filed | 1993-08-27 | Amendment |
Annual Report | Filed | 1993-03-26 | Annual Report |
Annual Report | Filed | 1992-05-15 | Annual Report |
Annual Report | Filed | 1991-07-09 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1987-12-07 | Amendment |
Name Reservation Form | Filed | 1986-03-25 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State