Name: | JOHN SEXTON & CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Sep 1997 (27 years ago) |
Business ID: | 646656 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 9755 PATUXENT WOODS DRCOLUMBIA, MD 21046-5201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES L MILLER | Director | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
DAVID M ABRAMSON | Director | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
JAMES L MILLER | President | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
DAVID M ABRAMSON | Secretary | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
ROBERT W GILLISON | Treasurer | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
GEORGE T MEGAS | Vice President | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
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 | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-07-02 | Withdrawal |
Annual Report | Filed | 2001-10-10 | Annual Report |
Undetermined Event | Filed | 2001-01-12 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2000-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-18 | Amendment |
Annual Report | Filed | 2000-04-18 | Annual Report |
Amendment Form | Filed | 1999-04-01 | Amendment |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State