Name: | Wachovia Bank, National Association |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Dec 2004 (20 years ago) |
Business ID: | 864915 |
Principal Office Address: | 301 S College StreetCharlotte, NC 28288 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Thompson, G. Kennedy | Director | 301 S. College Street, Charlotte, NC 28288 |
Treanor, Mark C. | Director | 301 S. College Street, Charlotte, NC 28288 |
Kelly, Stanhope | Director | 301 S. College Street, Charlotte, NC 28288 |
Name | Role | Address |
---|---|---|
Thompson, G. Kennedy | President | 301 S. College Street, Charlotte, NC 28288 |
Name | Role | Address |
---|---|---|
Thompson, G. Kennedy | Chairman | 301 S. College Street, Charlotte, NC 28288 |
Name | Role | Address |
---|---|---|
Treanor, Mark C. | Secretary | 301 S. College Street, Charlotte, NC 28288 |
Name | Role | Address |
---|---|---|
Treanor, Mark C. | Vice President | 301 S. College Street, Charlotte, NC 28288 |
Wurtz, Thomas J. | Vice President | 301 S. Tryon Street, Charlotte, NC 28288 |
Mullis, Carol R. | Vice President | 301 S. College Street, Charlotte, NC 28288 |
Name | Role | Address |
---|---|---|
Wurtz, Thomas J. | Treasurer | 301 S. Tryon Street, Charlotte, NC 28288 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2011-01-04 | Withdrawal |
Formation Form | Filed | 2004-12-14 | Formation |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State