Name: | E.C. BLACKSTONE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Jul 1998 (27 years ago) |
Business ID: | 658702 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 950 EAST PACES FERRY ROAD SUITE 1575ATLANTA, GA 30326 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JACK P HEALEY | Director | 950 E PACES FERRY RD #1575, ATLANTA, GA 30326 |
ANDREW B SCHEARER | Director | 950 E PACES FERRY RD #1575, ATLANTA, GA 30326 |
RICHARD M SIEGAL | Director | 950 E PACES FERRY RD #1575, ATLANTA, GA 30326 |
Name | Role | Address |
---|---|---|
JACK P HEALEY | Vice President | 950 E PACES FERRY RD #1575, ATLANTA, GA 30326 |
Name | Role | Address |
---|---|---|
ANDREW B SCHEARER | President | 950 E PACES FERRY RD #1575, ATLANTA, GA 30326 |
Name | Role | Address |
---|---|---|
KT MACINTOSH | Treasurer | 950 E PACES FERRY RD #1575, ATLANTA, GA 30326 |
Name | Role | Address |
---|---|---|
JACK P HEALEY | Secretary | 950 E PACES FERRY RD #1575, ATLANTA, GA 30326 |
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 |
Withdrawal | Filed | 2004-01-12 | Withdrawal |
Annual Report | Filed | 2003-08-15 | Annual Report |
Annual Report | Filed | 2002-07-18 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-18 | Annual Report |
Annual Report | Filed | 1999-07-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1998-07-13 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State