Search icon

EGP MANAGERS, INC.

Company Details

Name: EGP MANAGERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 07 Feb 1992 (33 years ago)
Business ID: 585975
ZIP code: 39201
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 300 ONE JACKSON PLACE, 188 E CAPITOL STJACKSON, MS 39201

Agent

Name Role Address
N KEITH MCKEY Agent 300 ONE JACKSON PLACE, 188 E CAPITOL ST, JACKSON, MS 39201

Director

Name Role Address
N KEITH MCKEY Director 188 E CAPITOL ST_STE 300, JACKSON, MS 39201-2195
DAVID H HOSTER II Director 188 E CAPITOL ST STE 300, JACKSON, MS 39201-2195
LELAND R SPEED Director 188 EAST CAPITOL STREET, JACKSON, MS 39201

Secretary

Name Role Address
N KEITH MCKEY Secretary 188 E CAPITOL ST_STE 300, JACKSON, MS 39201-2195

Treasurer

Name Role Address
N KEITH MCKEY Treasurer 188 E CAPITOL ST_STE 300, JACKSON, MS 39201-2195

Vice President

Name Role Address
N KEITH MCKEY Vice President 188 E CAPITOL ST_STE 300, JACKSON, MS 39201-2195

Chairman

Name Role
LELAND R SPEED Chairman

President

Name Role Address
DAVID H HOSTER II President 188 E CAPITOL ST STE 300, JACKSON, MS 39201-2195

Incorporator

Name Role Address
SUSAN E HARLOS Incorporator NORSTAR BLDG, TWELVE FOUNTAIN PLAZA, BUFFALO, NY 14202

Filings

Type Status Filed Date Description
Dissolution Filed 1998-08-24 Dissolution
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-02-07 Annual Report
Annual Report Filed 1996-04-25 Annual Report
Annual Report Filed 1995-06-06 Annual Report
Annual Report Filed 1994-04-29 Annual Report
Amendment Form Filed 1993-10-05 Amendment
Annual Report Filed 1993-10-01 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State