Name: | SOS STAFFING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 07 May 2001 (24 years ago) |
Business ID: | 701790 |
State of Incorporation: | UTAH |
Principal Office Address: | 4111 Central Avenue, PO BOX 1024Columbus, IN 47202 |
Historical names: |
SOS Employment Group DBA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John A. Elwood | Director | 4111 Central Ave., Columbus, IN 47203 |
Steven J. Hunnicutt | Director | 4111 Central Ave., Columbus, IN 47203 |
Mark S. Elwood | Director | 4111 Central Ave., Columbus, IN 47203 |
David L. Elwood | Director | 4111 Central Ave., Columbus, IN 47203 |
Michael D. Elwood | Director | 4111 Central Ave., Columbus, IN 47203 |
Ella M. Elwood | Director | 4111 Central Ave., Columbus, IN 47203 |
J. Michael Stockard | Director | 4111 Central Ave., Columbus, IN 47203 |
Name | Role | Address |
---|---|---|
John A. Elwood | President | 4111 Central Ave., Columbus, IN 47203 |
Name | Role | Address |
---|---|---|
Steven J. Hunnicutt | Other | 4111 Central Ave., Columbus, IN 47203 |
Mark S. Elwood | Other | 4111 Central Ave., Columbus, IN 47203 |
David L. Elwood | Other | 4111 Central Ave., Columbus, IN 47203 |
Michael D. Elwood | Other | 4111 Central Ave., Columbus, IN 47203 |
Name | Role | Address |
---|---|---|
Steven J. Hunnicutt | Treasurer | 4111 Central Ave., Columbus, IN 47203 |
Name | Role | Address |
---|---|---|
Mark S. Elwood | Secretary | 4111 Central Ave., Columbus, IN 47203 |
Name | Role | Address |
---|---|---|
Kevin Hardy | Member | 2650 Decker Lake Blvd., Ste. 500, Salt Lake City, UT 84119 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-10-03 | Withdrawal For SOS STAFFING SERVICES, INC. |
Annual Report | Filed | 2016-04-11 | Annual Report For SOS STAFFING SERVICES, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-14 | Annual Report For SOS STAFFING SERVICES, INC. |
Annual Report | Filed | 2014-01-22 | Annual Report |
Annual Report | Filed | 2013-03-07 | Annual Report |
See File | Filed | 2012-03-26 | See File |
Annual Report | Filed | 2012-03-06 | Annual Report |
Annual Report | Filed | 2011-03-18 | Annual Report |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State