Name: | THE COLONNADE GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Feb 1999 (26 years ago) |
Branch of: | THE COLONNADE GROUP, INC., ALABAMA (Company Number 000-144-132) |
Business ID: | 666561 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 3625 1ST AVE SBIRMINGHAM, AL 35222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ROY W ROBERTSON JR | Director | 3625 FIRST AVE S, BIRMINGHAM, AL 35222 |
Name | Role | Address |
---|---|---|
ROY W ROBERTSON JR | President | 3625 FIRST AVE S, BIRMINGHAM, AL 35222 |
Name | Role | Address |
---|---|---|
HOWARD KERR | Secretary | 3625 FIRST AVE S, BIRMINGHAM, AL 35222 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-06-21 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-16 | Annual Report |
Amendment Form | Filed | 2002-01-15 | Amendment |
Reinstatement | Filed | 2001-12-31 | Reinstatement |
Annual Report | Filed | 2001-12-28 | Annual Report |
Revocation | Filed | 2001-12-28 | Revocation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State