Name: | SOUTHTRUST SECURITIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Jun 1989 (36 years ago) |
Business ID: | 564105 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 112 North 20th Street 6th Floor Attn:;Larry GrayBirmingham, AL 35203 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Richard White | Director | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
Morris Benners | Director | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
Daniel Lawson Bass | Director | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
William Wells | Director | 112 North 20th St 7th Floor, Birmingham, AL 35203 |
James Hudgins | Director | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
Jim Nonnengard | Director | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
John D Porter | Director | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Roger Brown | Secretary | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Roger Brown | Treasurer | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Brian Lassiter | Vice President | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
John Buchanan | Vice President | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
Paul Gourley | Vice President | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
John D Porter | President | 112 North 20th Street 7th Floor, Birmingham, AL 35203 |
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 | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2005-01-06 | Withdrawal |
Amendment Form | Filed | 2004-11-03 | Amendment |
Annual Report | Filed | 2004-02-27 | Annual Report |
Amendment Form | Filed | 2003-10-23 | Amendment |
Annual Report | Filed | 2003-10-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State