Name: | WILLIAMS SERVICE GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Aug 1987 (37 years ago) |
Business ID: | 708019 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 600 MORGAN FALLS RD STE 260ATLANTA, GA 30350 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LUTHER C DANIELS JR | Secretary | 2076 W PARK PLACE, STONE MOUNTAIN, GA 30087 |
TINA R ROBINSON | Secretary | 2076 W PARK PL, STONE MOUNTAIN, GA 30087 |
Name | Role | Address |
---|---|---|
KERRY D HAUSER | Vice President | 2076 W PARK PLACE, STONE MOUNTAIN, GA 30087 |
Name | Role | Address |
---|---|---|
DANIEL S BELINSKI | President | 2076 W PARK PLACE, STONE MOUNTAIN, GA 30087 |
Name | Role | Address |
---|---|---|
TINA R ROBINSON | Treasurer | 2076 W PARK PL, STONE MOUNTAIN, GA 30087 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-06-25 | Withdrawal |
Annual Report | Filed | 2003-08-04 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-08-23 | Annual Report |
Amendment Form | Filed | 2002-08-23 | Amendment |
Amendment Form | Filed | 2001-10-11 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-05-18 | Annual Report |
Amendment Form | Filed | 1998-05-28 | Amendment |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State