Name: | WILLIS AFFINITY PROGRAMS OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 21 Sep 1984 (40 years ago) |
Business ID: | 698497 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4 RIVER BEND RDJACKSON, MS 39208 |
Name | Role | Address |
---|---|---|
KENNETH H PINSTON | Director | 26 CENTURY BLVD, NASHVILLE, TN 37214 |
BART R SCHWARTZ | Director | 26 CENTURY BLVD, NASHVILLE, TN 37214 |
RICHARD M MILLER | Director | 26 CENTURY BLVD, NASHVILLE, TN 37214 |
Name | Role | Address |
---|---|---|
FORREST B GIBBS | Treasurer | 10890 RD 741, PHILADELPHIA, MS 39350 |
Name | Role | Address |
---|---|---|
LLOYD G KELLEY | President | 26 CENTURY BLVD, NASHVILLE, TN 37214 |
Name | Role | Address |
---|---|---|
BART R SCHWARTZ | Vice President | 26 CENTURY BLVD, NASHVILLE, TN 37214 |
Name | Role | Address |
---|---|---|
HOLLY GAY YOUNG | Secretary | 26 CENTURY BLVD, NASHVILLE, TN 37214 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2001-12-31 | Merger |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-02-23 | Amendment |
Annual Report | Filed | 2000-04-20 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-03-20 | Annual Report |
Annual Report | Filed | 1997-10-15 | Annual Report |
Amendment Form | Filed | 1997-10-15 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State