Name: | Partners Alliance Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 03 Dec 2012 (12 years ago) |
Business ID: | 1011939 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 13029 Danielson Street, Suite 205Poway, CA 92064 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jason William Fletcher | President | 13029 Danielson Street, Suite 205, Poway, CA 92064 |
Name | Role | Address |
---|---|---|
Jason William Fletcher | Secretary | 13029 Danielson Street, Suite 205, Poway, CA 92064 |
Name | Role | Address |
---|---|---|
Kyle Fletcher | Vice President | 13029 Danielson St, STE 205, Poway, MS 92064 |
Name | Role | Address |
---|---|---|
Michael Sherman | Director | 31111 Agoura Road Suite 225, Westlake Village, CA 91361 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-01-30 | Annual Report For Partners Alliance Corporation |
Annual Report | Filed | 2023-01-24 | Annual Report For Partners Alliance Corporation |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2022-02-02 | Amendment For Partners Alliance Corporation |
Annual Report | Filed | 2022-01-19 | Annual Report For Partners Alliance Corporation |
Mass Commercial Registerd Agent Change | Filed | 2021-11-05 | Commercial Agent Change For Business Filings International, Inc. to Business Filings Incorporated |
Annual Report | Filed | 2021-03-05 | Annual Report For Partners Alliance Corporation |
Annual Report | Filed | 2020-02-24 | Annual Report For Partners Alliance Corporation |
Annual Report | Filed | 2019-03-07 | Annual Report For Partners Alliance Corporation |
Annual Report | Filed | 2018-04-12 | Annual Report For Partners Alliance Corporation |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State