Search icon

SEMCO, INC.

Company Details

Name: SEMCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Sep 1993 (32 years ago)
Business ID: 600879
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 715 S PEAR ORCHARD RD #205RIDGELAND, MS 39157

Agent

Name Role Address
JAMES MALLOY Agent 715 S PEAR ORCHARD ROAD #205, P O BOX 13844, JACKSON, MS 39236

Director

Name Role Address
JAMES HUGHES, M.D. Director 2500 N STATE STREET, JACKSON, MS 39216
JAMES GRANT Director 105 CONTINENTAL PLACE, BRENTWOOD, TN 37027
FRED INGRAM Director No data
ELIZABETH M MITCHELL Director 713 S PEAR ORCHARD RD #404, RIDGELAND, MS 39157
DAVID DUDDLESTON Director No data
ISSAC AULTMAN MD Director 2747 OLD CANTON RD, JACKSON, MS 39216
SHEILA HARKINS Director 715 S OEAR ORCHARD STE100, RIDGELAND, MS 39157
ISAAC AULTMAN Director No data
DAVID DUDDLESTON MD Director SOUTHERN FARM BUREAU LIFE MEDICAL DEPT, JACKSON, MS 39205
RALPH BELL, M.D. Director 715 SOUTH PEAR ORCHARD RD STE205, RIDAELAND, MS 39157

Treasurer

Name Role Address
JAMES GRANT Treasurer 105 CONTINENTAL PLACE, BRENTWOOD, TN 37027
FRED INGRAM Treasurer No data

Secretary

Name Role Address
ELIZABETH M MITCHELL Secretary 713 S PEAR ORCHARD RD #404, RIDGELAND, MS 39157
ISSAC AULTMAN MD Secretary 2747 OLD CANTON RD, JACKSON, MS 39216
ISAAC AULTMAN Secretary No data

Vice President

Name Role Address
DAVID DUDDLESTON Vice President No data
DAVID DUDDLESTON MD Vice President SOUTHERN FARM BUREAU LIFE MEDICAL DEPT, JACKSON, MS 39205

Chairman

Name Role Address
RALPH B BELL Chairman 4798 MCWILLIE DRIVE, JACKSON, MS 39206

Incorporator

Name Role Address
BRENDA C MOULDER Incorporator 14TH FLOOR CAPITAL TOWERS, 125 S CONGRESS ST, JACKSON, MS 39201
LEIGH H PATTERSON Incorporator 14TH FLOOR CAPITAL TOWERS, 125 S CONGRESS ST, JACKSON, MS 39201

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1997-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-04-23 Annual Report
Amendment Form Filed 1996-04-23 Amendment
Annual Report Filed 1995-03-13 Annual Report
Annual Report Filed 1994-07-21 Annual Report
Amendment Form Filed 1994-07-14 Amendment
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Name Reservation Form Filed 1993-09-24 Name Reservation

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State