Name: | TEAM AMERICA MID-SOUTH, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Sep 1992 (32 years ago) |
Business ID: | 673210 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 130 E WILSON BRIDGE RD_STE 25WORTHINGTON, OH 43085 |
Name | Role | Address |
---|---|---|
JAY R. STRAUSS | Director | 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085 |
S CASH NICKERSON | Director | 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085 |
Name | Role | Address |
---|---|---|
JAY R. STRAUSS | Secretary | 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085 |
Name | Role | Address |
---|---|---|
JAY R. STRAUSS | Vice President | 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085 |
Name | Role | Address |
---|---|---|
ANDREW H JOHNSONN | Treasurer | 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085 |
Name | Role | Address |
---|---|---|
S CASH NICKERSON | President | 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085 |
Name | Role | Address |
---|---|---|
WILLIAM T VANSTORY | Incorporator | 735 FOOTE ST, CORINTH, MS 38834 |
DICKY H SPARKS | Incorporator | 735 FOOTE ST, CORINTH, MS 38834 |
TOMMY R HARDWICK | Incorporator | 735 FOOTE ST, CORINTH, MS 38834 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2004-04-19 | Agent Resignation |
Annual Report | Filed | 2003-07-21 | Annual Report |
Amendment Form | Filed | 2003-07-21 | Amendment |
Amendment Form | Filed | 2003-02-14 | Amendment |
Notice to Dissolve/Revoke | Filed | 2002-10-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State