Name: | BELLSOUTH NETWORK SOLUTIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 Jun 1987 (38 years ago) |
Business ID: | 620232 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 675 W PEACHTREE ST NE #4300ATLANTA, GA 30375 |
Name | Role | Address |
---|---|---|
ANNA MARIE LEMOINE | Vice President | 1800 CENTURY BLVD #170, ATLANTA, GA 30345 |
Name | Role | Address |
---|---|---|
WILLIAM L SMITH | Director | 675 W PEACHTREE ST NE #4421, ATLANTA, GA 30375 |
Name | Role | Address |
---|---|---|
WILLIAM L SMITH | President | 675 W PEACHTREE ST NE #4421, ATLANTA, GA 30375 |
Name | Role | Address |
---|---|---|
D SCOTT STENHOUSE | Secretary | 1800 CENTURY BLVD #170, ATLANTA, GA 30345 |
Name | Role | Address |
---|---|---|
F WAYNE FRENCH | Treasurer | 125 PERIMETER, ATLANTA, GA 30046 |
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. |
Withdrawal | Filed | 1999-04-01 | Withdrawal |
Amendment Form | Filed | 1998-04-09 | Amendment |
Annual Report | Filed | 1998-04-09 | Annual Report |
Annual Report | Filed | 1997-03-25 | Annual Report |
Amendment Form | Filed | 1997-03-25 | Amendment |
Annual Report | Filed | 1996-09-12 | Annual Report |
Annual Report | Filed | 1996-08-30 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State