Company Details
Name: |
DISTRICT MANAGER, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
31 Dec 2002 (22 years ago)
|
Business ID: |
727214 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
700 N 10TH STREET ANNEX BLDGBATON ROUGE, LA 70802 |
Agent
Name |
Role |
Address |
LEM ADAMS III
|
Agent
|
2101 COURTSIDE COVE, PO BOX 400, BRANDON, MS 39043
|
Director
Name |
Role |
Address |
Stephen H Holley
|
Director
|
700 North 10th St - Annex, Baton Rouge, LA 70802
|
Coleen Pilley
|
Director
|
700 North 10 St - Annex, Baton Rouge, LA 70802
|
President
Name |
Role |
Address |
Stephen H Holley
|
President
|
700 North 10th St - Annex, Baton Rouge, LA 70802
|
Secretary
Name |
Role |
Address |
Coleen Pilley
|
Secretary
|
700 North 10 St - Annex, Baton Rouge, LA 70802
|
Treasurer
Name |
Role |
Address |
Coleen Pilley
|
Treasurer
|
700 North 10 St - Annex, Baton Rouge, LA 70802
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-04-17
|
Annual Report For DISTRICT MANAGER, INC.
|
Annual Report
|
Filed
|
2014-09-02
|
Annual Report For DISTRICT MANAGER, INC.
|
Annual Report
|
Filed
|
2013-09-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-03-20
|
Annual Report
|
Annual Report
|
Filed
|
2011-03-09
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-05
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-15
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 05 May 2025
Sources:
Company Profile on Mississippi Secretary of State Website