Search icon

NORTHEAST MISSISSIPPI CELLULAR, INC.

Company Details

Name: NORTHEAST MISSISSIPPI CELLULAR, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 23 Jan 1990 (35 years ago)
Business ID: 569371
State of Incorporation: MISSISSIPPI
Principal Office Address: 1100 PEACHTREE ST #910ATLANTA, GA 30309

Director

Name Role Address
MARTIN T WALSH Director 1100 PEACHTREE STREET, SUITE 1000, ATLANTA, GA 30309-4599
JOAQUIN R CARBONELL Director 1100 PEACHTREE ST SU 1000, ATLANTA, GA 30309-4599
ODIE C DONALD Director 1100 PEACHTREE STREET, SUITE 1000, ATLANTA, GA 30309-4599
EDGAR L REYNOLDS Director 1100 PEACHTREE ST STE 1000, ATLANTA, GA 30309-4599
CHARLESTE G MCCOY Director 5600 GLENRIDGE DRIVE, SUITE 2 EAST, ATLANTA, GA 30342

Secretary

Name Role Address
MARTIN T WALSH Secretary 1100 PEACHTREE STREET, SUITE 1000, ATLANTA, GA 30309-4599
JOAQUIN R CARBONELL Secretary 1100 PEACHTREE ST SU 1000, ATLANTA, GA 30309-4599

Vice President

Name Role Address
JOAQUIN R CARBONELL Vice President 1100 PEACHTREE ST SU 1000, ATLANTA, GA 30309-4599
CRAIG D SPARKS Vice President No data

President

Name Role Address
ODIE C DONALD President 1100 PEACHTREE STREET, SUITE 1000, ATLANTA, GA 30309-4599
EDGAR L REYNOLDS President 1100 PEACHTREE ST STE 1000, ATLANTA, GA 30309-4599

Treasurer

Name Role Address
JAMES W GLASS Treasurer 1100 PEACHTREE STREET, SUITE 1000, ATLANTA, GA 30309-4599

Incorporator

Name Role Address
JAMES K CHILD JR Incorporator 600 HERITAGE BUILDING, CONGRESS AT CAPITOL, JACKSON, MS 39201

Agent

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

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.
Merger Filed 2000-09-30 Merger
Amendment Form Filed 2000-05-03 Amendment
Annual Report Filed 2000-05-03 Annual Report
Annual Report Filed 1999-04-16 Annual Report
Amendment Form Filed 1998-04-21 Amendment
Annual Report Filed 1998-04-21 Annual Report
Annual Report Filed 1997-04-05 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State