Search icon

TEAM AMERICA MID-SOUTH, INC.

Company Details

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

Director

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

Secretary

Name Role Address
JAY R. STRAUSS Secretary 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085

Vice President

Name Role Address
JAY R. STRAUSS Vice President 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085

Treasurer

Name Role Address
ANDREW H JOHNSONN Treasurer 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085

President

Name Role Address
S CASH NICKERSON President 130 E WILSON BRIDGE RD STE 25, WORTHINGTON, OH 43085

Incorporator

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

Filings

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