Name: | WILLIS CORROON CORPORATION OF MOBILE |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Feb 1990 (35 years ago) |
Branch of: | WILLIS CORROON CORPORATION OF MOBILE, ALABAMA (Company Number 000-020-181) |
Business ID: | 583678 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 51 SAINT JOSEPH STMOBILE, AL 36602-3503 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 506 S PRESIDENT ST, ________________________M, JACKSON, MS 39201 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
WALTER E RONEY JR | President | 51 SAINT JOSEPH ST, MOBILE, AL 36602 |
Name | Role |
---|---|
ROBERT M COFFEE | Secretary |
Name | Role |
---|---|
ROBERT M COFFEE | Vice President |
Name | Role |
---|---|
RICHARD M MILLER | Director |
Name | Role |
---|---|
J SCHLEY RUTHERFORD SR | Treasurer |
Name | Role | Address |
---|---|---|
WALTER E RONEY JR | Incorporator | 51 SAINT JOSEPH ST, MOBILE, AL 36602 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-12-10 | Annual Report |
Reinstatement | Filed | 1993-12-10 | Reinstatement |
Amendment Form | Filed | 1993-12-10 | Amendment |
Revocation | Filed | 1992-11-10 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-01-21 | Amendment |
Amendment Form | Filed | 1991-11-01 | Amendment |
Annual Report | Filed | 1991-07-24 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State