SOUTHTRUST BANK
Branch
Name: | SOUTHTRUST BANK |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Jun 2000 (25 years ago) |
Branch of: | SOUTHTRUST BANK, ALABAMA (Company Number 000-210-077) |
Business ID: | 688059 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 220 Wildwood Pkwy, A-001-WC-204Birmingham, AL 35209 |
Name | Role | Address |
---|---|---|
Glenn Eubanks | Director | 420 North Street, Birmingham, AL 35203 |
Ronald G Bruno | Director | 100 Grandview Place Ste 500, Birmingham, AL 35243 |
Thomas E Bradford Jr | Director | PO Box278, Birmingham, AL 35201 |
Name | Role | Address |
---|---|---|
Glenn Eubanks | President | 420 North Street, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Al Yother | Treasurer | 420 North 20th Street, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Paul Gourley | Vice President | 220 Wildwood Pkwy- A-001-wc-204, Birmingham, AL 35209 |
Brian R. Lassiter | Vice President | 220 Wildwood Pkwy, A-001-WC-204, Birmingham, AL 35209 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 | 2005-01-18 | Withdrawal |
Amendment Form | Filed | 2004-11-03 | Amendment |
Annual Report | Filed | 2004-03-17 | Annual Report |
Annual Report | Filed | 2003-08-25 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-08-08 | Annual Report |
Amendment Form | Filed | 2002-01-04 | Amendment |
Annual Report | Filed | 2001-12-28 | Annual Report |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website