Search icon

SOUTHMARK CORPORATION

Company Details

Name: SOUTHMARK CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 02 Feb 1990 (35 years ago)
Business ID: 569660
State of Incorporation: GEORGIA
Principal Office Address: 2711 LBJ FREEWAY #900DALLAS, TX 75234

Agent

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

Secretary

Name Role
CHARLES B BREWER Secretary

Director

Name Role
GLEN ADAMS Director

President

Name Role
GLEN ADAMS President

Treasurer

Name Role
ROGER A HOOTEN Treasurer

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 1993-07-21 Withdrawal
Annual Report Filed 1993-05-10 Annual Report
Annual Report Filed 1992-05-26 Annual Report
Amendment Form Filed 1992-01-21 Amendment
Annual Report Filed 1991-11-06 Annual Report
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Name Reservation Form Filed 1990-02-02 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900610 Other Contract Actions 1989-10-25 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1989-10-25
Termination Date 1991-05-01
Section 1441

Parties

Name SOUTHMARK CORPORATION
Role Plaintiff
Name PSI, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State