Name: | SOUTHERN BELLE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Apr 1992 (33 years ago) |
Business ID: | 587709 |
ZIP code: | 39773 |
County: | Clay |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE CHURCHILL RD, P O BOX 1177WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
RODERICK PALMORE | Director | THREE FIRST NATIONAL PLAZA, CHICAGO, IL 60602 |
GORDON NEWMAN | Director | No data |
Name | Role | Address |
---|---|---|
RODERICK PALMORE | Secretary | THREE FIRST NATIONAL PLAZA, CHICAGO, IL 60602 |
Name | Role | Address |
---|---|---|
JOHN H BRYAN III | President | P O BOX 1177, WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
ROBERT OBERRENDER | Treasurer | THREE FIRST NAT'L PLAZA, CHICAGO, IL 60602 |
Name | Role | Address |
---|---|---|
DONALD L MEIER | Vice President | THREE FIRST NAT'L PLAZA, CHICAGO, IL 60602 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-06-14 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-25 | Annual Report |
Amendment Form | Filed | 2000-04-25 | Amendment |
Amendment Form | Filed | 2000-01-18 | Amendment |
Annual Report | Filed | 1999-04-08 | Annual Report |
Amendment Form | Filed | 1998-04-09 | Amendment |
Annual Report | Filed | 1998-04-09 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State