Name: | MONTGOMERY ESTATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Nov 1996 (28 years ago) |
Business ID: | 636425 |
State of Incorporation: | TEXAS |
Principal Office Address: | 12377 MERIT DRIVEDALLAS, TX 75251 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES H MUIR | Vice President | 2859 PACES FERRY RD, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
WILLIAM R TEARINGTON | Treasurer | 2120 E PARK PLACE, EL SEGUNDO, CA 90245 |
Name | Role | Address |
---|---|---|
GEORGE N BISHOP | President | 4643 SOUTH ULSTER STREET, DENVER, CO 80237 |
Name | Role | Address |
---|---|---|
ROBERT S SINGLEY | Secretary | 633 FOLSOM ST 7TH FL, SAN FRANCISCO, CA 94163 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-04-01 | Withdrawal |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-19 | Annual Report |
Amendment Form | Filed | 2000-04-19 | Amendment |
Amendment Form | Filed | 2000-02-16 | Amendment |
Annual Report | Filed | 1999-04-08 | Annual Report |
Annual Report | Filed | 1998-03-18 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State