Name: | I-55 INTERNET SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 26 Oct 1999 (25 years ago) |
Business ID: | 677757 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 211 E. THOMAS ST.HAMMOND, LA 70401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Brian Acosta | Director | 206 E THOMAS ST., HAMMOND, LA 70401 |
Terry Cooper | Director | 206 E. THOMAS ST., HAMMOND, LA 70401 |
Hunter McAllister | Director | 211 E THOMAS ST., HAMMOND, LA 70401 |
Wayne Cooper | Director | 211 E THOMAS ST., HAMMOND, LA 70401 |
Name | Role | Address |
---|---|---|
Brian Acosta | Secretary | 206 E THOMAS ST., HAMMOND, LA 70401 |
Name | Role | Address |
---|---|---|
Terry Cooper | Treasurer | 206 E. THOMAS ST., HAMMOND, LA 70401 |
Name | Role | Address |
---|---|---|
Hunter McAllister | President | 211 E THOMAS ST., HAMMOND, LA 70401 |
Name | Role | Address |
---|---|---|
Wayne Cooper | Vice President | 211 E THOMAS ST., HAMMOND, LA 70401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2006-03-31 | Merger |
Annual Report | Filed | 2005-04-11 | Annual Report |
Annual Report | Filed | 2004-06-28 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-04-15 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-03-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State