Company Details
Name: |
ALLIED HOLDINGS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
11 Mar 1985 (40 years ago)
|
Business ID: |
600206 |
State of Incorporation: |
GEORGIA |
Principal Office Address: |
160 CLAIRMONT AVE #600DECATUR, GA 30030-2529 |
Treasurer
Name |
Role |
DAVID S FORBES
|
Treasurer
|
Director
Name |
Role |
TOMMY DUFFY
|
Director
|
A MITCHELL POOLE JR
|
Director
|
Secretary
Name |
Role |
TOMMY DUFFY
|
Secretary
|
Vice President
Name |
Role |
WILLIAM J BERBERICH
|
Vice President
|
President
Name |
Role |
A MITCHELL POOLE JR
|
President
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
1999-07-30
|
Withdrawal
|
Annual Report
|
Filed
|
1999-07-29
|
Annual Report
|
Amendment Form
|
Filed
|
1999-07-29
|
Amendment
|
Annual Report
|
Filed
|
1999-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-30
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-28
|
Annual Report
|
Amendment Form
|
Filed
|
1996-03-28
|
Amendment
|
Undetermined Event
|
Filed
|
1995-11-02
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-07-17
|
Annual Report
|
Revocation
|
Filed
|
1994-10-14
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1994-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-05-11
|
Annual Report
|
Amendment Form
|
Filed
|
1993-08-30
|
Amendment
|
Annual Report
|
Filed
|
1993-05-20
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-19
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-28
|
Amendment
|
Date of last update: 06 Feb 2025
Sources:
Mississippi Secretary of State