Name: | MID-SOUTH FINANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Mar 1965 (60 years ago) |
Business ID: | 211764 |
ZIP code: | 39054 |
County: | Sharkey |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 262CARY, MS 39054-400 |
Name | Role | Address |
---|---|---|
SUSAN T CARTER | Agent | 713 WALNUT ST, P O BOX 215, ROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
CRAIG P LARSON | Director | 5414 NEWBERRY, MEMPHIS, TN 38115 |
GEORGE W QUARM | Director | No data |
ROBERT A LARRIMORE | Director | 2650 W MONTROSE, CHICAGO, IL 60618 |
Name | Role |
---|---|
GEORGE W QUARM | President |
Name | Role |
---|---|
GEORGE W QUARM | Secretary |
Name | Role |
---|---|
GEORGE W QUARM | Treasurer |
Name | Role |
---|---|
ANNE E SMITH | Incorporator |
KAY L GABLE | Incorporator |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-09 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-23 | Annual Report |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-05-01 | Annual Report |
Annual Report | Filed | 1995-04-26 | Annual Report |
Annual Report | Filed | 1994-04-22 | Annual Report |
Amendment Form | Filed | 1994-04-19 | Amendment |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State