Name: | ALLSOUTH-GULF STEVEDORING COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Jul 1990 (35 years ago) |
Branch of: | ALLSOUTH-GULF STEVEDORING COMPANY, INC., ALABAMA (Company Number 000-138-006) |
Business ID: | 573534 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 6002 COMMERCE BLVDSAVANNAH, GA 31408 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
H D DUNN | Vice President |
Name | Role | Address |
---|---|---|
VERNON V CAWTHON JR | Director | 6002 COMMERCE BLVD, GARDEN CITY, GA 31408 |
J R MACPHERSON JR | Director | No data |
Name | Role | Address |
---|---|---|
VERNON V CAWTHON JR | Treasurer | 6002 COMMERCE BLVD, GARDEN CITY, GA 31408 |
Name | Role |
---|---|
J R MACPHERSON JR | President |
Name | Role | Address |
---|---|---|
CHERYL C ELTON | Secretary | 6002 COMMERCE BLVD, GARDEN CITY, GA 31408 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-07 | Annual Report |
Amendment Form | Filed | 1998-04-06 | Amendment |
Annual Report | Filed | 1998-04-06 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-04-09 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State