Name: | Norton Lilly International, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Apr 1999 (26 years ago) |
Branch of: | Norton Lilly International, Inc., ALABAMA (Company Number 000-202-017) |
Business ID: | 669937 |
State of Incorporation: | ALABAMA |
Principal Office Address: | ONE ST LOUIS CENTRE, SUITE 3002MOBILE, AL 36602 |
Historical names: |
STATE STREET SHIPPING AGENCY, INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
DON JUNEAU | Vice President | ONE ST LOUIS CENTRE, SUITE 3002, MOBILE, AL 36602 |
Name | Role | Address |
---|---|---|
Rachel Allen | Secretary | One St Louis Centre, Suite 3002, Mobile, AL 36602 |
Name | Role | Address |
---|---|---|
J Schley Rutherford | Director | One St Louis Centre, Suite 3002, Mobile, AL 36602 |
H W Thurber III | Director | One St Louis Centre, Suite 3002, Mobile, AL 36602 |
Name | Role | Address |
---|---|---|
H W Thurber III | President | One St Louis Centre, Suite 3002, Mobile, AL 36602 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-03-30 | Annual Report |
Amendment Form | Filed | 2005-07-26 | Amendment |
Annual Report | Filed | 2005-03-25 | Annual Report |
Annual Report | Filed | 2004-06-25 | Annual Report |
Annual Report | Filed | 2004-05-21 | Annual Report |
Annual Report | Filed | 2003-08-26 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-15 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State