Name: | MIDSOUTH CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Nov 1987 (37 years ago) |
Business ID: | 8705639 |
State of Incorporation: | DELAWARE |
Name | Role |
---|---|
H LEWIS WHITFIELD | Director |
DARIUS W GASKINS JR | Director |
WINTON J TOLLES | Director |
FRANK K TURNER | Director |
F JAY TAYLOR | Director |
JOHN W ROWE | Director |
MARK M LEVIN | Director |
WILLIAM F WINTER | Director |
Name | Role | Address |
---|---|---|
JOHN A SCOTTO | Secretary | 111 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOHN A SCOTTO | Treasurer | 111 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOHN A SCOTTO | Vice President | 111 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role |
---|---|
FRANK K TURNER | President |
Name | Role | Address |
---|---|---|
A R LUMAN | Agent | 111 E CAPITOL ST #500, JACKSON, MS 39215 111 E CAPITOL ST #500, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Merger | Filed | 1994-04-27 | Merger |
Amendment Form | Filed | 1993-08-27 | Amendment |
Annual Report | Filed | 1993-03-26 | Annual Report |
Annual Report | Filed | 1992-05-15 | Annual Report |
Amendment Form | Filed | 1992-05-15 | Amendment |
Annual Report | Filed | 1991-06-20 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-12-28 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State