UTILITY SERVICE CO., INC.

Name: | UTILITY SERVICE CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Feb 1991 (34 years ago) |
Business ID: | 578122 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 1213-B MACON ROADPERRY, GA 31069 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JIMMY MORRIS | Director | No data |
ESPIE M JOYCE | Director | No data |
CARL S CUMMINGS | Director | 535 COURTNEY HODGES BLVD, PERRY, GA 31069 |
LLOYD M JAMES | Director | No data |
STEPHENS CUMMINGS | Director | 535 COURTNEY HODGES BLVD, PERRY, GA 31069 |
Name | Role | Address |
---|---|---|
CARL S CUMMINGS | President | 535 COURTNEY HODGES BLVD, PERRY, GA 31069 |
Name | Role | Address |
---|---|---|
STEPHENS CUMMINGS | Secretary | 535 COURTNEY HODGES BLVD, PERRY, GA 31069 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2001-12-28 | Merger |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2001-03-01 | Annual Report |
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 | 1999-04-19 | Annual Report |
Annual Report | Filed | 1998-03-24 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-03-22 | Annual Report |
This company hasn't received any reviews.
Date of last update: 17 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website