Search icon

SEDGWICK OF MISSISSIPPI, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role
C RICHARD PETERSON Director
JAMES B WIERTELAK Director
DONALD K MORFORD Director
QUILL O HEALEY Director

President

Name Role Address
WILLIAM R CALAMUS President 2000 CENTER POINT DRIVE, COLUMBIA, SC 29210
DAVID L BOWLIN President No data

Vice President

Name Role
J BYRON CROSS Vice President

Secretary

Name Role Address
ALAN B ROSENBLOOM Secretary 1000 RIDGEWAY LOOP RD, MEMPHIS, TN 38120

Treasurer

Name Role Address
JOHN E O DAY Treasurer 1000 RIDGEWAY LOOP RD, MEMPHIS, TN 38120

Filings

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