Search icon

SUNTRUST BANK

Company Details

Name: SUNTRUST BANK
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 15 Aug 2003 (21 years ago)
Business ID: 737824
State of Incorporation: GEORGIA
Principal Office Address: 303 Peachtree Street NE, GA-Atlanta-0643Atlanta, GA 30308
Historical names: Lightstream DBA
SunTrust Mortgage

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
William H. Rogers, Jr. President 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308

Chief Financial Officer

Name Role Address
Allison Dukes Chief Financial Officer 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308

Secretary

Name Role Address
Ellen Fitzsimmon Secretary 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308

Director

Name Role Address
M. Douglas Ivester Director 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308
David H. Hughes Director 303 Peachtree Street NE, GA-Atlanta-0645, Orlando, FL 32801
Robert M. Beall, II Director 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308
Thomas Ros Watjen Director 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308
Donna S. Morea Director 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308
David M. Ratcliffe Director 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308
William H. Rogers, Jr. Director 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308

Assistant Secretary

Name Role Address
Lynn S. Dowdy Assistant Secretary 303 Peachtree Street NE, GA-Atlanta-0645, Atlanta, GA 30308
Hasana Stanberry Assistant Secretary 303 Peachtree Street NE, GA-Atlanta-0643, Atlanta, GA 30308

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2019-12-16 Withdrawal For SUNTRUST BANK
Annual Report Filed 2019-03-29 Annual Report For SUNTRUST BANK
Fictitious Name Registration Filed 2018-07-06 Fictitious Name Registration For SUNTRUST BANK
Annual Report Filed 2018-04-14 Annual Report For SUNTRUST BANK
Annual Report Filed 2016-04-27 Annual Report For SUNTRUST BANK
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-10-16 Annual Report For SUNTRUST BANK
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2014-04-15 Annual Report

Date of last update: 07 Jan 2025

Sources: Mississippi Secretary of State