Name: | NORTHEAST MISSISSIPPI CELLULAR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 Sep 2000 (24 years ago) |
Business ID: | 692545 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1100 PEACHTREEST NE #1000ATLANTA, GA 30309-4599 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOYCE CLOWER IRVING | Secretary | 1155 PEACHTREE ST #1800, ATLANTA, GA 30309-2610 |
Name | Role | Address |
---|---|---|
EDGAR L REYNOLDS | Director | 1100 PEACHTREE ST NE #1000, ATLANTA, GA 30309-4599 |
JOAQUIN R CARBONELL | Director | 1100 PEACHTREE ST NE, ATLANTA, GA 30309-4599 |
MARK L FEIDLER | Director | 1100 PEACHTREE ST NE #1000, ATLANTA, GA 30309-4599 |
Name | Role | Address |
---|---|---|
EDGAR L REYNOLDS | President | 1100 PEACHTREE ST NE #1000, ATLANTA, GA 30309-4599 |
Name | Role | Address |
---|---|---|
JAMES W GLASS | Treasurer | 1100 PEACHTREE ST NE, ATLANTA, GA 30309 |
Name | Role | Address |
---|---|---|
JAMES W GLASS | Vice President | 1100 PEACHTREE ST NE, ATLANTA, GA 30309 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2001-01-05 | Withdrawal |
Merger | Filed | 2000-09-30 | Merger |
Amendment Form | Filed | 2000-09-30 | Amendment |
Name Reservation Form | Filed | 2000-09-29 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State