Name: | BELLSOUTH ENTERTAINMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Mar 1997 (28 years ago) |
Business ID: | 639725 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1100 ABERNATHY RD #414ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
R M DYKES | Director | 1155 PEACHTREE ST NE, ATLANTA, GA 30309 |
C S BOREN | Director | 1155 PEACHTREE ST NE, ATLANTA, GA 30309 |
ROBERT J FRAME | Director | 709 HWY 98, COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
ROBERT J FRAME | President | 709 HWY 98, COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
THOMPSON T RAWLS II | Vice President | 1100 ABERNATHY RD #414, ATLANTA, GA 30328 |
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. |
Amendment Form | Filed | 2001-09-13 | Amendment |
Withdrawal | Filed | 2001-08-09 | Withdrawal |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-27 | Annual Report |
Annual Report | Filed | 1999-03-16 | Annual Report |
Annual Report | Filed | 1998-03-18 | Annual Report |
Name Reservation Form | Filed | 1997-03-10 | Name Reservation |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State