Name: | DOGWOOD MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 30 Mar 2000 (25 years ago) |
Branch of: | DOGWOOD MANAGEMENT, INC., ALABAMA (Company Number 000-207-794) |
Business ID: | 684775 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 3500 EASTERN BLVDMONTGOMERY, AL 36116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Jake F Aronoy | Director | 3500 Eastern Blvd, Montgomery, AL 36116 |
Owen W Aronov | Director | 3500 Eastern Blvd, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
Jake F Aronoy | President | 3500 Eastern Blvd, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
Owen W Aronov | Vice President | 3500 Eastern Blvd, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
Jennifer P Autrey | Secretary | 3500 Eastern Blvd, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
Jennifer P Autrey | Treasurer | 3500 Eastern Blvd, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
Michael R Terry | Assistant Secretary | 3500 Eastern Blvd., Montgomery, AL 36116 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-10-26 | Withdrawal For DOGWOOD MANAGEMENT, INC. |
Annual Report | Filed | 2017-01-25 | Annual Report For DOGWOOD MANAGEMENT, INC. |
Annual Report | Filed | 2016-02-03 | Annual Report For DOGWOOD MANAGEMENT, INC. |
Annual Report | Filed | 2015-03-26 | Annual Report For DOGWOOD MANAGEMENT, INC. |
Annual Report | Filed | 2014-02-05 | Annual Report |
Annual Report | Filed | 2013-03-22 | Annual Report |
Annual Report | Filed | 2012-03-12 | Annual Report |
Annual Report | Filed | 2011-04-27 | Annual Report |
Annual Report | Filed | 2010-04-23 | Annual Report |
Annual Report | Filed | 2009-04-22 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State