Name: | SEDGWICK OF TENNESSEE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Nov 1981 (43 years ago) |
Business ID: | 649916 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5350 POPLAR AVENUEMEMPHIS, TN 38119 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
R DAVID MOREAU | Vice President |
Name | Role | Address |
---|---|---|
JOHN E O DAY | Treasurer | 1000 RIDGEWAY LOOP RD, MEMPHIS, TN 38120 |
Name | Role |
---|---|
JAMES B WIERTELAK | Director |
DONALD K MORFORD | Director |
QUILL O HEALEY | Director |
Name | Role |
---|---|
DAVID L BOWLIN | President |
Name | Role | Address |
---|---|---|
PATTIE JANE ROBINSON | Secretary | No data |
ALAN B ROSENBLOOM | Secretary | 1000 RIDGEWAY LOOP RD, MEMPHIS, TN 38120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
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 | 1999-03-18 | Annual Report |
Annual Report | Filed | 1998-03-17 | Annual Report |
Amendment Form | Filed | 1997-12-03 | Amendment |
Annual Report | Filed | 1997-02-18 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State