Name: | Powertel/birmingham, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Dec 1999 (25 years ago) |
Business ID: | 680910 |
State of Incorporation: | MISSOURI |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Allyn Hebner | Vice President | 12920 Se 38th Street, Bellevue, WA 98006 |
Brian Kirkpatrick | Vice President | 12920 Se 38th St, Bellevue, WA 98006 |
Bruce Brown | Vice President | 12920 Se 38th Street, Bellevue, WA 98006 |
Cole Brodman | Vice President | 12920 Se 38th Street, Bellevue, WA 98006 |
David A. Miller | Vice President | 12920 Se 38th St, Bellevue, WA 98006 |
H. 'Skip' Cornett | Vice President | 12920 SE 38th Street, Bellevue, WA 98006 |
John Carney, III | Vice President | 12920 Se 38th Street, Bellevue, WA 98006 |
John Clelland | Vice President | 12920 Se 38th Street, Bellevue, WA 98006 |
Lauren Venezia | Vice President | 12920 SE 38th Street, Bellevue, WA 98006 |
Michael Butler | Vice President | 12920 SE 38th Street, Bellevue, WA 98006 |
Name | Role | Address |
---|---|---|
Brian Kirkpatrick | Director | 12920 Se 38th St, Bellevue, WA 98006 |
David A. Miller | Director | 12920 Se 38th St, Bellevue, WA 98006 |
Susan Swenson | Director | 12920 Se 38th Street, Bellevue, WA 98006 |
Name | Role | Address |
---|---|---|
Casey Otley | Treasurer | 12920 SE 38th Street, Bellevue, WA 98006 |
Name | Role | Address |
---|---|---|
David A. Miller | Secretary | 12920 Se 38th St, Bellevue, WA 98006 |
Name | Role | Address |
---|---|---|
Lauren Venezia | Assistant Secretary | 12920 SE 38th Street, Bellevue, WA 98006 |
Lee A. Tostevin | Assistant Secretary | 12920 Se 38th Street, Bellevue, WA 98006 |
Name | Role | Address |
---|---|---|
Robert Dotson | President | 12920 Se 38th St, Bellevue, WA 98006 |
Name | Role | Address |
---|---|---|
Susan Swenson | Other | 12920 Se 38th Street, Bellevue, WA 98006 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2006-01-12 | Withdrawal |
Annual Report | Filed | 2005-02-25 | Annual Report |
Annual Report | Filed | 2004-03-18 | Annual Report |
Annual Report | Filed | 2003-10-07 | Annual Report |
Amendment Form | Filed | 2003-10-07 | Amendment |
Annual Report | Filed | 2002-03-28 | Annual Report |
Amendment Form | Filed | 2002-01-02 | Amendment |
Annual Report | Filed | 2001-12-05 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State