Name: | LAW COMPANIES GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Aug 1958 (67 years ago) |
Business ID: | 560474 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1000 ABERNATHY RD NEATLANTA, GA 30328-5603 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GEORGE F SOWERS | Vice President | 112 TOWNPARK DRIVE, KENNESAW, GA 30144 |
Name | Role | Address |
---|---|---|
AGHBIR K SEHGAL | President | 1000 ABERNATHY ROAD, NORTHEAST, , GA |
Name | Role | Address |
---|---|---|
AGHBIR K SEHGAL | Chairman | 1000 ABERNATHY ROAD, NORTHEAST, , GA |
Name | Role | Address |
---|---|---|
RICHARD G ROSSELOT | Secretary | 1000 ABERNATHY RAOD NORTHEAST, , GA |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 1991-03-13 | Withdrawal |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-12-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1989-01-04 | Amendment |
Amendment Form | Filed | 1987-03-12 | Amendment |
Name Reservation Form | Filed | 1958-08-13 | Name Reservation |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State