Entity Name: | AMSOUTH INVESTMENT SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 Sep 2004 |
Branch of: | AMSOUTH INVESTMENT SERVICES, INC., ALABAMA (Company Number 000-099-742) |
Business ALEI: | 0796349 |
Annual report due: | 16 Sep 2008 |
Business address: | 1901 6TH AVE NORTH 18TH FLOOR, BIRMINGHAM, AL, 35203 |
Place of Formation: | ALABAMA |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL C. DANIEL | Officer | 250 RIVERCHASE PKWY EAST, RCS3, BIRMINGHAM, AL, 35244, United States | 250 RIVERCCHASE PKWY EAST, RCS3, BIRMINGHAM, AL, 35244, United States |
CANDICE W. BAGBY | Officer | 250 RIVERCHASE PKWY EAST, RCS3, BIRMINGHAM, AL, 35244, United States | 250 RIVERCHASE PKWY EAST, RCS3, BIRMINGHAM, AL, 35244, United States |
KEVIN PARKS | Officer | 250 RIVERCHASE PKWY EAST, RCS3, BIRMINGHAM, AL, 35244, United States | 1408 SUTHERLAND PLACE, BIRMINGHAM, AL, 35242, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003665624 | 2008-04-17 | 2008-04-17 | Withdrawal | Certificate of Withdrawal | - |
0003635105 | 2008-02-29 | - | Annual Report | Annual Report | 2006 |
0003635108 | 2008-02-29 | - | Annual Report | Annual Report | 2007 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003117985 | 2005-11-15 | - | Annual Report | Annual Report | 2005 |
0002797017 | 2004-09-15 | - | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website