Search icon

PONY EXPRESS DELIVERY SERVICES, INC.

Company Details

Name: PONY EXPRESS DELIVERY SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 14 Jan 1977 (48 years ago)
Business ID: 645877
State of Incorporation: DELAWARE
Principal Office Address: 6165 BARFIELD ROAD STE 200ATLANTA, GA 30328

Director

Name Role Address
RICHARD L WILLIAMS Director 6165 BARFIELD ROAD STE 200, ATLANTA, GA 30328
TERRY MATLOCK Director 4200 SOMERSET STE 209, PRAIRIE VILLAGE, KS 66208
NEAL F FARRELL Director 200 S MICHIGAN AVE, CHICAGO, IL 60604
BOB E MOREE Director 5550 77 CENTER DRIVE, CHARLOTTE, NC 28235
MICHAEL J MEYER Director 4200 SOMERSET STE 209, PRAIRIE VILLAGE, KS 66208
JOHN D O'BRIEN Director 200 S. MICHIGAN AVE., CHICAGO, IL 60604

President

Name Role Address
RICHARD L WILLIAMS President 6165 BARFIELD ROAD STE 200, ATLANTA, GA 30328

Secretary

Name Role Address
TERRY MATLOCK Secretary 4200 SOMERSET STE 209, PRAIRIE VILLAGE, KS 66208

Vice President

Name Role Address
TIMOTHY POWERS Vice President 6165 BARFIELD ROAD STE 200, ATLANTA, GA 30328

Treasurer

Name Role Address
MICHAEL J MEYER Treasurer 4200 SOMERSET STE 209, PRAIRIE VILLAGE, KS 66208

Filings

Type Status Filed Date Description
Agent Resignation Filed 2006-06-14 Agent Resignation
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 1999-08-10 Annual Report
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-04-17 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Amendment Form Filed 1997-08-14 Amendment

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State