Name: | NATIONWIDE TOWER COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Aug 1993 (32 years ago) |
Branch of: | NATIONWIDE TOWER COMPANY, KENTUCKY (Company Number 0228386) |
Business ID: | 599725 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 515 PENNEL STREETHENDERSON, KY 42420 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Herman Johnston | Director | P O BOX 3, HENDERSON, KY 42419-0003 |
W D Johnston | Director | P O BOX 3, HENDERSON, KY 42419-0003 |
Name | Role | Address |
---|---|---|
Herman Johnston | President | P O BOX 3, HENDERSON, KY 42419-0003 |
Name | Role | Address |
---|---|---|
Kevin Roth | Vice President | 10847 GREEN RIVER ROAD #2, SPOTTSVILLE, KY 42458 |
Sam Dorris | Vice President | 6451 CAIRO DIXIE ROAD, CORYDON, KY 42406 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-03-31 | Annual Report |
Annual Report | Filed | 2003-07-17 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-27 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-03-31 | Annual Report |
Annual Report | Filed | 1999-04-08 | Annual Report |
Annual Report | Filed | 1998-03-10 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State