Company Details
Name: |
PST SERVICES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
28 Feb 1990 (35 years ago)
|
Business ID: |
675707 |
State of Incorporation: |
GEORGIA |
Principal Office Address: |
1145 SANCTUARY PKWY;SUITE 200Alpharetta, GA 30004 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Secretary
Name |
Role |
Address |
PAUL J QUINER
|
Secretary
|
1145 SANCTUARY PKWYSUITE 200, Alpharetta, GA 30004
|
Director
Name |
Role |
Address |
PHILIP M PEAD
|
Director
|
1145 SANCTUARY PKWYSUITE 200, Alpharetta, GA 30004
|
TIMOTHY J KILGALLON
|
Director
|
2700 CUMBERLAND PKWY SUITE 300, ATLANTA, GA 30339
|
RANDOLPH G BROWN
|
Director
|
2700 CUMBERLAND PKWY SUITE 300, ATLANTA, GA 30339
|
President
Name |
Role |
Address |
PHILIP M PEAD
|
President
|
1145 SANCTUARY PKWYSUITE 200, Alpharetta, GA 30004
|
Vice President
Name |
Role |
Address |
CHRIS E PERKINS
|
Vice President
|
1145 Sanctuary Pkwy Ste 200, Alpharetta, GA 30004
|
Treasurer
Name |
Role |
Address |
CARYN D LESHYNSKI
|
Treasurer
|
1145 SANCTUARY PKWYSUITE 200, Alpharetta, GA 30004
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2005-10-13
|
Withdrawal
|
Annual Report
|
Filed
|
2004-12-16
|
Annual Report
|
Annual Report
|
Filed
|
2004-11-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-10
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Amendment Form
|
Filed
|
2001-12-31
|
Amendment
|
Annual Report
|
Filed
|
2001-12-31
|
Annual Report
|
Undetermined Event
|
Filed
|
2001-12-21
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-24
|
Amendment
|
Amendment Form
|
Filed
|
1999-09-07
|
Amendment
|
Amendment Form
|
Filed
|
1999-08-23
|
Amendment
|
Amendment Form
|
Filed
|
1999-08-20
|
Amendment
|
Annual Report
|
Filed
|
1999-03-25
|
Annual Report
|
Merger
|
Filed
|
1998-07-24
|
Merger
|
Annual Report
|
Filed
|
1998-06-19
|
Annual Report
|
Amendment Form
|
Filed
|
1998-06-19
|
Amendment
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1600028
|
Other Contract Actions
|
2016-04-06
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
5
|
Filing Date |
2016-04-06
|
Termination Date |
2018-01-05
|
Date Issue Joined |
2017-08-08
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
SOUTHWEST MISSISSIPPI REGIONAL
|
Role |
Plaintiff
|
|
Name |
PST SERVICES, INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
Mississippi Secretary of State