Name: | SOUTH CENTRAL POOL SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Dec 1993 (31 years ago) |
Business ID: | 606841 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 109 NORTHPARK BLVDCOVINGTON, LA 70433-5001 |
Name | Role |
---|---|
MANNY PEREZ DE LA MESA | President |
Name | Role |
---|---|
RICH POLIZOTTO | Vice President |
Name | Role |
---|---|
CRAIG K HUBBARD | Secretary |
Name | Role |
---|---|
CRAIG K HUBBARD | Treasurer |
Name | Role |
---|---|
WILSON SEXTON | Director |
Name | Role |
---|---|
WILSON SEXTON | Chairman |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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. |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-04-22 | Annual Report |
Annual Report | Filed | 1998-03-30 | Annual Report |
Annual Report | Filed | 1997-04-02 | Annual Report |
Annual Report | Filed | 1996-03-26 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State