Name: | COLONY AGENCY SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 Apr 2000 (25 years ago) |
Business ID: | 684996 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 8720 Stony Point Pkwy, Suite 300RICHMOND, VA 23235 |
Name | Role | Address |
---|---|---|
Dale Pilkington | Director | 10101 Reunion Place, Suite 500, San Antonio, TX 78216 |
Craig S. Comeaux | Director | 10101 Reunion Place, Suite 500, San Antonio, TX 78216 |
Name | Role | Address |
---|---|---|
Lynn K. Geurin | Treasurer | 10101 Reunion Place, Suite 500, San Antonio, TX 78216 |
Name | Role | Address |
---|---|---|
Lynn K. Geurin | Vice President | 10101 Reunion Place, Suite 500, San Antonio, TX 78216 |
Craig S. Comeaux | Vice President | 10101 Reunion Place, Suite 500, San Antonio, TX 78216 |
W Douglas Griffin | Vice President | 8720 Stony Point Pkwy, Suite 300, Richmond, VA 23235 |
Name | Role | Address |
---|---|---|
Craig S. Comeaux | Secretary | 10101 Reunion Place, Suite 500, San Antonio, TX 78216 |
Name | Role | Address |
---|---|---|
Samuel C. Anderson | President | 8720 Stony Point Parkway, Suite 300, Richmond, VA 23235 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL STREET, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2009-10-26 | Withdrawal |
Annual Report | Filed | 2009-03-23 | Annual Report |
Annual Report | Filed | 2008-05-28 | Annual Report |
Annual Report | Filed | 2007-06-15 | Annual Report |
Annual Report | Filed | 2006-03-15 | Annual Report |
Annual Report | Filed | 2005-06-29 | Annual Report |
Annual Report | Filed | 2004-03-26 | Annual Report |
Amendment Form | Filed | 2003-12-01 | Amendment |
Annual Report | Filed | 2003-08-28 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State