Name: | THE COCA-COLA BOTTLING COMPANY OF MEMPHIS, TENN. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Jan 1990 (35 years ago) |
Business ID: | 569210 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2500 WINDY RIDGE PARKWAYATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
H LYNN OLIVER | Vice President | 2500 WINDY RIDGE PKWY, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
SUMMERFIELD K. JOHNSTON, JR. | Director | COCA-COLA PLAZA, NW,, ATLANTA, GA 30339 |
SUMMERFIELD K JOHNSTON JR | Director | No data |
JOHN R ALM | Director | No data |
JOHN R. ALM | Director | COCA-COLA PLAZA, NW, ATL ANTA, GA 30339 |
HENRY A SCHIMBERG | Director | No data |
Name | Role |
---|---|
VICKI R PALMER | Treasurer |
Name | Role |
---|---|
LOWRY F KLINE | Secretary |
Name | Role |
---|---|
HENRY A SCHIMBERG | President |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2000-01-18 | Merger |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-04-22 | Annual Report |
Annual Report | Filed | 1997-04-03 | Annual Report |
Amendment Form | Filed | 1997-04-03 | Amendment |
Amendment Form | Filed | 1996-12-16 | Amendment |
Annual Report | Filed | 1996-04-05 | Annual Report |
Annual Report | Filed | 1995-04-24 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State