Name: | Vicksburg Management, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 May 1997 (28 years ago) |
Branch of: | Vicksburg Management, Inc., ALABAMA (Company Number 000-186-975) |
Business ID: | 642378 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 3472 Springhill Ave, 3472 Springhill AveMobile, AL 36608 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
W. Curtis Wilson Jr. | Director | 3472 Springhill Ave, Mobile, AL 36608 |
Name | Role | Address |
---|---|---|
W. Curtis Wilson Jr. | President | 3472 Springhill Ave, Mobile, AL 36608 |
Name | Role | Address |
---|---|---|
John P. Gill | Treasurer | 4228 Lomac St., Montgomery, AL 36106 |
Name | Role | Address |
---|---|---|
Glenda F. Jackson | Secretary | 3472 Springhill Ave., Mobile, AL 36608 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Vicksburg Management, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Vicksburg Management, Inc. |
Annual Report | Filed | 2020-02-11 | Annual Report For Vicksburg Management, Inc. |
Annual Report | Filed | 2019-02-20 | Annual Report For Vicksburg Management, Inc. |
Annual Report | Filed | 2019-02-12 | Annual Report For Vicksburg Management, Inc. |
Annual Report | Filed | 2018-02-22 | Annual Report For Vicksburg Management, Inc. |
Annual Report | Filed | 2017-04-06 | Annual Report For Vicksburg Management, Inc. |
Annual Report | Filed | 2016-03-28 | Annual Report For Vicksburg Management, Inc. |
Annual Report | Filed | 2015-03-13 | Annual Report For Vicksburg Management, Inc. |
Annual Report | Filed | 2014-10-29 | Annual Report For Vicksburg Management, Inc. |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State