Name: | DGC ACQUISITION CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 22 Apr 1994 (31 years ago) |
Business ID: | 606690 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 210 E CAPITOLJACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
J CLIFFORD HARRISON | Director | 210 E CAPITOL, JACKSON, MS 39201 |
THOMAS M HONTZAS | Director | 210 E CAPITOL ST, JACKSON, MS 39205 |
ARLEN L MCDONALD | Director | 210 E CAPITOL, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
J CLIFFORD HARRISON | Secretary | 210 E CAPITOL, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
THOMAS M HONTZAS | President | 210 E CAPITOL ST, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
ARLEN L MCDONALD | Treasurer | 210 E CAPITOL, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
WILLIAM S PAINTER | Incorporator | 633 N STATE ST, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-02-11 | Agent Resignation For J CLIFFORD HARRISON |
Merger | Filed | 1998-04-23 | Merger |
Annual Report | Filed | 1998-04-14 | Annual Report |
Annual Report | Filed | 1997-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-06-13 | Amendment |
Annual Report | Filed | 1996-04-22 | Annual Report |
Annual Report | Filed | 1995-04-28 | Annual Report |
Name Reservation Form | Filed | 1994-04-22 | Name Reservation |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State