Name: | PYRAMID REALTY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Dec 1995 (29 years ago) |
Business ID: | 625227 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 2020 EXETER ROADGERMANTOWN, TN 38138 |
Name | Role | Address |
---|---|---|
ROGER MOTZ | Agent | 230 GOODMAN ROAD, SOUTHAVEN, MS 38671 |
Name | Role | Address |
---|---|---|
CEYLON B. BLACKWELL, JR. | Director | 2020 EXETER ROAD, GERMANTOWN, TN 38138 |
JAMES E. BRIMM | Director | 7475 POPLAR PIKE, GERMANTOWN, TN 38138 |
JAMES L. WILLIAMS | Director | 7475 POPLAR PIKE, GERMANTOWN, TN 38138 |
RAY YOUNG | Director | 5727 JUMMENTREE, MEMPHIS, TN 38134 |
Name | Role | Address |
---|---|---|
CEYLON B. BLACKWELL, JR. | President | 2020 EXETER ROAD, GERMANTOWN, TN 38138 |
Name | Role | Address |
---|---|---|
JAMES E. BRIMM | Vice President | 7475 POPLAR PIKE, GERMANTOWN, TN 38138 |
Name | Role | Address |
---|---|---|
JAMES L. WILLIAMS | Secretary | 7475 POPLAR PIKE, GERMANTOWN, TN 38138 |
Name | Role | Address |
---|---|---|
RAY YOUNG | Treasurer | 5727 JUMMENTREE, MEMPHIS, TN 38134 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-12 | Annual Report |
Annual Report | Filed | 1997-10-06 | 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 |
Annual Report | Filed | 1996-05-06 | Annual Report |
Name Reservation Form | Filed | 1995-12-29 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State