Name: | SEDGWICK OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 25 May 1977 (48 years ago) |
Business ID: | 636829 |
ZIP code: | 39302 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 700 NORTH STATE STREETJACKSON, MS 39302 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
C RICHARD PETERSON | Director |
JAMES B WIERTELAK | Director |
DONALD K MORFORD | Director |
QUILL O HEALEY | Director |
Name | Role | Address |
---|---|---|
WILLIAM R CALAMUS | President | 2000 CENTER POINT DRIVE, COLUMBIA, SC 29210 |
DAVID L BOWLIN | President | No data |
Name | Role |
---|---|
J BYRON CROSS | Vice President |
Name | Role | Address |
---|---|---|
ALAN B ROSENBLOOM | Secretary | 1000 RIDGEWAY LOOP RD, MEMPHIS, TN 38120 |
Name | Role | Address |
---|---|---|
JOHN E O DAY | Treasurer | 1000 RIDGEWAY LOOP RD, MEMPHIS, TN 38120 |
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. |
Merger | Filed | 1999-06-02 | Merger |
Annual Report | Filed | 1999-03-18 | Annual Report |
Annual Report | Filed | 1998-03-17 | Annual Report |
Annual Report | Filed | 1997-02-18 | Annual Report |
Amendment Form | Filed | 1997-01-01 | Amendment |
Annual Report | Filed | 1996-04-15 | Annual Report |
Annual Report | Filed | 1995-03-29 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State