Name: | Pantheon Group, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 30 Nov 2005 (19 years ago) |
Business ID: | 882274 |
State of Incorporation: | NEVADA |
Principal Office Address: | 1880 West Oak Parkway, Bldg. 100, Ste. 106Marietta, GA 30062 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Tarmo P Pajutee | President | 780 Buckaroo Trail Ste B, Sisters, OR 97759 |
Name | Role | Address |
---|---|---|
Kevin Tierney | Secretary | 1880 W. Oak Pkwy Bld 100 Ste 106, Marietta, GA 30062 |
Name | Role | Address |
---|---|---|
Earl H Scott | Director | 1880 West Oak Pkwy. Bldg 100 #106, Marietta, GA 30062 |
Shawn Sevem | Director | 11171 Carlin Farms Street, Las Vegas, NV 89179 |
Name | Role | Address |
---|---|---|
Phyllis Hensley | Treasurer | 1880 W. Oak Pkwy Bld 100 Ste 106, Marietta, GA 30062 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-03-29 | Withdrawal For Pantheon Group, Inc. |
Annual Report | Filed | 2015-04-15 | Annual Report For Pantheon Group, Inc. |
Annual Report | Filed | 2014-02-25 | Annual Report |
Annual Report | Filed | 2013-03-25 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-03-19 | Annual Report |
Annual Report | Filed | 2011-04-11 | Annual Report |
Amendment Form | Filed | 2010-09-30 | Amendment |
Annual Report | Filed | 2010-09-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State