Name: | CORROON & BLACK MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 May 1987 (38 years ago) |
Business ID: | 8702006 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 301 PLUS PARK BLVDNASHVILLE, TN 37217 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES R MCMASTERS | Vice President | BNA CORPORATE CENTER SUITE 204, , TN 37202 |
Name | Role | Address |
---|---|---|
ROBERT J JENNINGS | President | BNA CORPORATE CENTER SUITE 204, , TN 37202 |
Name | Role | Address |
---|---|---|
MICHAEL E VAUGHN | Secretary | 301 PLUS PARK BOULEVARD, , TN |
Name | Role | Address |
---|---|---|
RICHARD M MILLER | Director | WALL STREET PLAZA 28TH FLOOR, NEW YORK, NY 10005 |
ROBERT F CORROON | Director | WALL STREET PLAZA 28TH FLOOR, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
GARY DEANHARDT | Treasurer | 301 PLUS PARK BOULEVARD, , TN |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Correction Amendment Form | Filed | 1991-10-01 | Correction |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Merger | Filed | 1991-04-19 | Merger |
Annual Report | Filed | 1991-01-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State