Name: | AMARILLO COLLEGE OF HAIRDRESSING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Aug 2017 (7 years ago) |
Business ID: | 1126784 |
State of Incorporation: | TEXAS |
Principal Office Address: | 2435 W Beech Ave, 4139Visalia, CA 93277 |
Name | Role | Address |
---|---|---|
GARY YASUDA | President | 200 W SECOND, #907, RENO, NV 89501 |
Name | Role | Address |
---|---|---|
GARY YASUDA | Chief Executive Officer | 200 W SECOND, #907, RENO, NV 89501 |
Name | Role | Address |
---|---|---|
Tara Sprague | Director | PO Box 4139, Visalia, CA 93278 |
Fred Carini | Director | PO Box 4139, Visalia, CA 93278 |
Linda Buchanan | Director | PO Box 4139, Visalia, CA 93278 |
Name | Role | Address |
---|---|---|
Lars Vaaler | Chief Financial Officer | PO Box 4139, Visalia, CA 93278 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2023-10-04 | Agent Resignation For LINDA BUCHANAN |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: AMARILLO COLLEGE OF HAIRDRESSING, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: AMARILLO COLLEGE OF HAIRDRESSING, INC. |
Registered Agent Change of Address | Filed | 2021-02-02 | Agent Address Change For LINDA BUCHANAN |
Annual Report | Filed | 2020-09-21 | Annual Report For AMARILLO COLLEGE OF HAIRDRESSING, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-09-03 | Annual Report For AMARILLO COLLEGE OF HAIRDRESSING, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-01-30 | Annual Report For AMARILLO COLLEGE OF HAIRDRESSING, INC. |
Formation Form | Filed | 2017-08-29 | Formation For AMARILLO COLLEGE OF HAIRDRESSING, INC. |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State