Name: | SOUTHERN LANDFILL MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Feb 1993 (32 years ago) |
Business ID: | 594659 |
ZIP code: | 39069 |
County: | Jefferson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4335 highway 61Fayette, MS 39069 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Champ Terney | Incorporator | 401 E Capitol St, # 202, Jackson, MS 39225 |
Jack Tomlinson | Incorporator | 22 Nelligan Place, Durham Ontario, Hamilton Ontario, MS 99999 |
Name | Role | Address |
---|---|---|
Robert Hume | Director | 569 Gold St Box 460, Watford Ontario, CN Nom250 |
Robert Smith | Director | 4335 Highway 61, Fayette, MS 39069 |
Walter Cosch | Director | 2 Transam Plaza Drive, Suite 300, Oak Brook Terrace, IL 60181 |
Name | Role | Address |
---|---|---|
Robert Hume | President | 569 Gold St Box 460, Watford Ontario, CN Nom250 |
Name | Role | Address |
---|---|---|
Laura Hume | Secretary | 569 Gold St Box 460, Watford Ontario, CN Nom250 |
Steven Smith | Secretary | 4335 Highway 61, Fayette, MS 39069 |
Name | Role | Address |
---|---|---|
Laura Hume | Treasurer | 569 Gold St Box 460, Watford Ontario, CN Nom250 |
Walter Cosch | Treasurer | 2 Transam Plaza Drive, Suite 300, Oak Brook Terrace, IL 60181 |
Name | Role | Address |
---|---|---|
Robert Smith | Vice President | 4335 Highway 61, Fayette, MS 39069 |
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 |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2010-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-18 | Annual Report |
Annual Report | Filed | 2009-07-17 | Annual Report |
Reinstatement | Filed | 2008-07-14 | Reinstatement |
Reinstatement | Filed | 2008-07-11 | Reinstatement |
Annual Report | Filed | 2008-02-21 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State