Name: | SUPPORT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Jul 1994 (31 years ago) |
Branch of: | SUPPORT SERVICES, INC., KENTUCKY (Company Number 0194797) |
Business ID: | 608998 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 757 GRADE LANELOUISVILLE, KY 40213 |
Name | Role | Address |
---|---|---|
VICTOR E WRIGHT | President | 757 GRADE LANE, LOUISVILLE, KY 40213 |
Scott Distler | President | 757 Grade Lane, Louisville, KY 70213 |
Name | Role | Address |
---|---|---|
Scott Distler | Director | 757 Grade Lane, Louisville, KY 70213 |
CAROLYN DISTHER | Director | 603 BLANKENBAKER LANE, LOUISVILLE, KY 40207 |
Name | Role | Address |
---|---|---|
JOSEPH T COSTELLE JR | Incorporator | 757 GRADE LANE, LOUISVILL, KY 40213 |
Name | Role | Address |
---|---|---|
J. A. Costelle | Secretary | 757 Grade Lane, Louisville, KY 70213 |
Name | Role | Address |
---|---|---|
J. A. Costelle | Treasurer | 757 Grade Lane, Louisville, KY 70213 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Agent Resignation | Filed | 2007-02-20 | Agent Resignation |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-10 | Annual Report |
Annual Report | Filed | 2003-07-23 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-19 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-18 | Annual Report |
Annual Report | Filed | 1999-03-31 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State