Name: | PAYMENT SERVICES COMPANY-SOUTHCOAST |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Jun 1989 (36 years ago) |
Business ID: | 564600 |
State of Incorporation: | TEXAS |
Principal Office Address: | 3 CORPORATE SQUARE, STE 700ATLANTA, GA 30329 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
GERALD GULDEN | Vice President |
Name | Role |
---|---|
RANDLOPH L M HUTTO | Secretary |
Name | Role | Address |
---|---|---|
JOHN D CHANEY | President | 5251 WESTHEIMER, HOUSTON, TX 77056 |
Name | Role |
---|---|
RAYMOND A EMMONS | Treasurer |
Name | Role | Address |
---|---|---|
A H BREWER | Incorporator | 720 N POST OAK # 630, HOUSTON, TX 77024 |
JOHN D CHANEY | Incorporator | 5251 WESTHEIMER, HOUSTON, TX 77056 |
ROBY D OGAN | Incorporator | 5251 WESTHEIMER, HOUSTON, TX 77056 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-19 | Annual Report |
Annual Report | Filed | 1993-05-04 | Annual Report |
Annual Report | Filed | 1992-04-22 | Annual Report |
Amendment Form | Filed | 1992-04-22 | Amendment |
Annual Report | Filed | 1991-07-17 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Name Reservation Form | Filed | 1989-06-27 | Name Reservation |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State