Search icon

VOYAGER GROUP, INC.

Branch

Company Details

Name: VOYAGER GROUP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 12 Jun 1989 (36 years ago)
Branch of: VOYAGER GROUP, INC., FLORIDA (Company Number 332102)
Business ID: 564266
State of Incorporation: FLORIDA
Principal Office Address: 11222 QUAIL ROAST DRMIAMI, FL 33157

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
Gary L Pridgen Incorporator PO Box2918, Jacksonville, FL 32203
Josesph E Warnock Incorporator PO Box2918, Jacksonville, FL 32203
William L Kyle Jr Incorporator PO Box2918, Jacksonville, FL 32203

Assistant Secretary

Name Role Address
Arthur W Heggen Assistant Secretary 11222 Quail Roost Dr, Miami, MS 33157

Director

Name Role Address
Arthur W Heggen Director 11222 Quail Roost Dr, Miami, MS 33157
Mark A Cooper Director 801 Cherry Street, Fort Worth, TX 76102
Craig Lemasters Director 260 Interstate No Circle Se, Atlanta, MS 30339

President

Name Role Address
Craig Lemasters President 260 Interstate No Circle Se, Atlanta, MS 30339

Vice President

Name Role Address
Mark A Cooper Vice President 801 Cherry Street, Fort Worth, TX 76102
Wendall William Stocker Vice President 11222 Quail Roost Drive, Miami, FL 33157

Treasurer

Name Role Address
Wendall William Stocker Treasurer 11222 Quail Roost Drive, Miami, FL 33157

Secretary

Name Role Address
Jeannie Aragon-Cruz Secretary 11222 Quail Roost Drive, Miami, MS 33157

Filings

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 2009-04-10 Withdrawal
Annual Report Filed 2009-04-01 Annual Report
Annual Report Filed 2008-03-20 Annual Report
Annual Report Filed 2007-03-14 Annual Report
Annual Report Filed 2006-03-21 Annual Report
Annual Report Filed 2005-03-31 Annual Report
Annual Report Filed 2004-03-23 Annual Report

Date of last update: 04 Feb 2025

Sources: Mississippi Secretary of State