Name: | AT&T Resources, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 01 Dec 1988 (36 years ago) |
Business ID: | 559122 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1025 Lenox Park Blvd. NE, Room C362Atlanta, GA 30319 |
Historical names: |
BELLSOUTH RESOURCES, INC. |
Name | Role | Address |
---|---|---|
CSC OF RANKIN COUNTY, INC. | Agent | Mirror Lake Plaza ;2829 Lakeland Drive Suite 1502, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Lynn Alexander | Member | 1025 Lenox Park Blvd. Ne, Room C362, Atlanta, GA 30319 |
Susan Creel | Member | 1025 Lenox Park Blvd., NE - C363, Atlanta, GA 30319 |
Name | Role | Address |
---|---|---|
Frederick W Johnson | Secretary | 675 W Peachtree St Ne, Atlanta, GA 30375 |
Name | Role | Address |
---|---|---|
Frederick W Johnson | Vice President | 675 W Peachtree St Ne, Atlanta, GA 30375 |
Name | Role | Address |
---|---|---|
Robert D. Daniel | President | 675 W. Peachtree St. N.w., Suite 4510, Atlanta, GA 30375 |
Name | Role | Address |
---|---|---|
Robert D. Daniel | Director | 675 W. Peachtree St. N.w., Suite 4510, Atlanta, GA 30375 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2011-03-30 | Merger |
Annual Report | Filed | 2011-03-28 | Annual Report |
Annual Report | Filed | 2010-03-23 | Annual Report |
Reinstatement | Filed | 2009-11-13 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-03-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-05-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-03-26 | Annual Report |
Annual Report | Filed | 2007-03-16 | Annual Report |
Amendment Form | Filed | 2007-01-12 | Amendment |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State