Name: | COLONIAL PROPERTIES HOLDING COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Jul 1997 (28 years ago) |
Branch of: | COLONIAL PROPERTIES HOLDING COMPANY, INC., ALABAMA (Company Number 000-158-563) |
Business ID: | 644673 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 2101 6TH AVE N #750BIRMINGHAM, AL 35202-1687 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES K LOWDER | Director | 2101 6TH AVE NORTH #750, BIRMINGHAM, AL 35202-1687 |
HAROLD W RIPPS | Director | 2101 6TH AVE NORTH #750, BIRMINGHAM, AL 35202-1687 |
THOMAS H LOWDER | Director | 2101 6TH AVE NORTH #750, BIRMINGHAM, AL 35203-2775 |
Name | Role | Address |
---|---|---|
HOWARD B NELSON JR | Treasurer | 2101 6TH AVE NORTH #750, BIRMINGHAM, AL 35203-2775 |
Name | Role | Address |
---|---|---|
DOUGLAS B NUNNELLEY | Secretary | 2101 6TH AVE NORTH #750, BIRMINGHAM, AL 35203-2775 |
Name | Role | Address |
---|---|---|
THOMAS H LOWDER | President | 2101 6TH AVE NORTH #750, BIRMINGHAM, AL 35203-2775 |
Name | Role | Address |
---|---|---|
THOMAS H LOWDER | Chairman | 2101 6TH AVE NORTH #750, BIRMINGHAM, AL 35203-2775 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-23 | Annual Report |
Name Reservation Form | Filed | 1997-07-14 | Name Reservation |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State