Name: | SOUTHTRUST MOBILE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Dec 1985 (39 years ago) |
Branch of: | SOUTHTRUST MOBILE SERVICES, INC., ALABAMA (Company Number 000-018-690) |
Business ID: | 526646 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 112 20TH ST NBIRMINGHAM, AL 35203-3604 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role |
---|---|
DONALD E ADAMS | Director |
WILLIAM E PEARSON | Director |
WILLIAM C PATTERSON | Director |
JOHN C KIRBY | Director |
Name | Role |
---|---|
DONALD E ADAMS | President |
Name | Role |
---|---|
DAVID BEASON | Secretary |
Name | Role |
---|---|
DAVID BEASON | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-09-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-05 | Annual Report |
Annual Report | Filed | 1994-04-19 | Annual Report |
Annual Report | Filed | 1993-06-18 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State