Name: | WASTE SERVICES OF AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Apr 1997 (28 years ago) |
Branch of: | WASTE SERVICES OF AMERICA, INC., KENTUCKY (Company Number 0404995) |
Business ID: | 641658 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 1212 BATH AVE 6 FL RDASHLAND, KY 41101 |
Name | Role | Address |
---|---|---|
JAMES P DALTON | Director | 1212 BATH AVE 6TH FL, ASHLAND, KY 41101 |
W TODD SKAGGS | Director | 1212 BATH AVE 6TH FL, ASHLAND, KY 41102 |
Name | Role | Address |
---|---|---|
JAMES P DALTON | Secretary | 1212 BATH AVE 6TH FL, ASHLAND, KY 41101 |
Name | Role | Address |
---|---|---|
JAMES P DALTON | Treasurer | 1212 BATH AVE 6TH FL, ASHLAND, KY 41101 |
Name | Role | Address |
---|---|---|
JAMES P DALTON | Vice President | 1212 BATH AVE 6TH FL, ASHLAND, KY 41101 |
Name | Role | Address |
---|---|---|
W TODD SKAGGS | President | 1212 BATH AVE 6TH FL, ASHLAND, KY 41102 |
Name | Role | Address |
---|---|---|
BRUCE ADDINGTON | Chairman | 1500 N BIG RUN RD, ASHLAND, KY 41102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-22 | Annual Report |
Annual Report | Filed | 1998-04-20 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Name Reservation Form | Filed | 1997-04-24 | Name Reservation |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State