Name: | The Mainstreet Collection, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 20 Jul 2012 (13 years ago) |
Business ID: | 1005393 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 840 Trustmark Building, 248 E Capitol StreetJackson, MS 39201 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Tracy W Mayo | President | 1201 W 4th St, Washington, NC 27889 |
Name | Role | Address |
---|---|---|
Tracy W. Mayo | Director | 1201 W 4th Street, Washington, NC 27889 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2021-03-29 | Withdrawal For The Mainstreet Collection, Inc. |
Annual Report | Filed | 2020-04-01 | Annual Report For The Mainstreet Collection, Inc. |
Annual Report | Filed | 2019-03-10 | Annual Report For The Mainstreet Collection, Inc. |
Annual Report | Filed | 2018-03-10 | Annual Report For The Mainstreet Collection, Inc. |
Annual Report | Filed | 2017-03-10 | Annual Report For The Mainstreet Collection, Inc. |
Annual Report | Filed | 2016-03-17 | Annual Report For The Mainstreet Collection, Inc. |
Annual Report | Filed | 2015-03-12 | Annual Report For The Mainstreet Collection, Inc. |
Annual Report | Filed | 2014-03-10 | Annual Report |
Annual Report | Filed | 2013-04-04 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State