Name: | BAILSOUTH, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 21 Apr 1995 (30 years ago) |
Business ID: | 617088 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 413 S PRESIDENT ST, STE 111JACKSON, MS 39201 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAILSOUTH, INC., ALABAMA | 000-904-405 | ALABAMA |
Name | Role | Address |
---|---|---|
RUSSELL GENE NEWMAN | Agent | 413 S PRESIDENT ST. STE 111, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
BETTY MILES NEWMAN | Director | 413 S PRESIDENT ST #111, JACKSON, MS 39201-5006 |
RUSSELL GENE NEWMAN | Director | 413 S. PRESIDENT ST #111, JACKSON, MS 39201-5006 |
Name | Role | Address |
---|---|---|
BETTY MILES NEWMAN | Secretary | 413 S PRESIDENT ST #111, JACKSON, MS 39201-5006 |
Name | Role | Address |
---|---|---|
RUSSELL GENE NEWMAN | President | 413 S. PRESIDENT ST #111, JACKSON, MS 39201-5006 |
Name | Role | Address |
---|---|---|
RUSSELL GENE NEWMAN | Incorporator | 168 E PASCAGOULA ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2000-10-30 | Merger |
Reinstatement | Filed | 2000-07-14 | Reinstatement |
Amendment Form | Filed | 2000-07-14 | Amendment |
Annual Report | Filed | 2000-07-14 | Annual Report |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-10-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-17 | Annual Report |
Annual Report | Filed | 1997-05-19 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State