Name: | STATION OPERATORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 Mar 1994 (31 years ago) |
Business ID: | 606001 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3225 GALLOWS RDFairfax, VA 22037 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Joel Webb | Member | 5959 Las Colinas Blvd., Iriving, TX 75039 |
Name | Role | Address |
---|---|---|
Michael Dean Gore | Director | 3225 Gallows Rd, Fairfax, VA 22037 |
Thomas Valery | Director | 3225 Gallows Road, Fairfax, VA 22037 |
Name | Role | Address |
---|---|---|
Michael Dean Gore | President | 3225 Gallows Rd, Fairfax, VA 22037 |
Name | Role | Address |
---|---|---|
Thomas Valery | Secretary | 3225 Gallows Road, Fairfax, VA 22037 |
Name | Role | Address |
---|---|---|
Scott D. Barlow | Treasurer | 3225 Gallows Road, Fairfax, VA 22037 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2012-04-13 | Withdrawal |
Annual Report | Filed | 2012-04-04 | Annual Report |
Annual Report | Filed | 2011-03-23 | Annual Report |
Annual Report | Filed | 2010-03-30 | Annual Report |
Annual Report | Filed | 2009-03-31 | Annual Report |
Annual Report | Filed | 2008-03-20 | Annual Report |
Annual Report | Filed | 2007-04-18 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State