Name: | NEWSPRINT SOUTH, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 02 Sep 1986 (39 years ago) |
Business ID: | 531989 |
ZIP code: | 39206 |
County: | Hinds |
State of Incorporation: | DELAWARE |
Principal Office Address: | 460 BRIARWOOD DR SUITE 505, P O BOX 1499JACKSON, MS 39206-1499 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
ROBERT E KENNINGTON II | Director |
LEROY P PERCY | Director |
JAMES M MORONEY JR | Director |
COLEY L BAILEY | Director |
J W PRICE | Director |
ROBERT A CARSON | Director |
JOHN S HOWIE | Director |
DON R BRANCH | Director |
JERRY R GILMORE | Director |
ROBERT P DIXON | Director |
Name | Role |
---|---|
LEROY P PERCY | Chairman |
Name | Role |
---|---|
WILLIAM G HARVEY | Treasurer |
Name | Role |
---|---|
JERRY R GILMORE | Vice President |
ROD G BROWN | Vice President |
Name | Role |
---|---|
ARTHUR D FULLER | President |
Name | Role | Address |
---|---|---|
WENDY C SHIBA | Secretary | HIGHWAY 49 EAST, YAZOO CITY, MS 39194 |
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 |
Amendment Form | Filed | 2001-12-14 | Amendment |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18024695 | 0419400 | 1988-04-05 | RIVERDALE RD., GRENADA, MS, 38901 | |||||||||||
|
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State