Name: | SOUTHERN WASTE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 30 Jul 1992 (33 years ago) |
Business ID: | 590110 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3301 BENSON DR #601RALEIGH, NC 27609 |
Name | Role | Address |
---|---|---|
GARY L DENSING | Director | No data |
JIM W PERRY | Director | 3301 BENSON DR #601, RALEIGH, NC 27609 |
IDA M DENSING | Director | 11138 N RIVER VUE CIRCLE, BILOXI, MS 39532 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
STEPHEN C SHAW | Secretary | 3301 BENSON DR #601, RALEIGH, NC |
Name | Role | Address |
---|---|---|
STEPHEN C SHAW | Treasurer | 3301 BENSON DR #601, RALEIGH, NC |
Name | Role | Address |
---|---|---|
JIM W PERRY | President | 3301 BENSON DR #601, RALEIGH, NC 27609 |
Name | Role | Address |
---|---|---|
LANCE ERIC DENSING | Incorporator | CEDAR POINTE APT, THREE RIVERS ROAD #G-6, GULFPORT, MS 39503 |
TALMADGE THOMAS BALLARD JR | Incorporator | 8417 CANAL ROAD, GULFPORT, MS 39503 |
CLARENCE OSCAR CHARLES DENSING | Incorporator | P O BOX 1995, THREE RIVERS ROAD #G-6, OCEAN SPRINGS, MS 39566 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2001-01-18 | Notice to Dissolve/Revoke |
Merger | Filed | 2000-12-31 | Merger |
Annual Report | Filed | 2000-12-29 | 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 |
Amendment Form | Filed | 2000-02-18 | Amendment |
Annual Report | Filed | 1999-05-20 | Annual Report |
Annual Report | Filed | 1998-04-21 | Annual Report |
Amendment Form | Filed | 1998-04-03 | Amendment |
Amendment Form | Filed | 1998-04-01 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State