Name: | MID-SOUTH LEASING SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 May 1981 (44 years ago) |
Business ID: | 211783 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 583 HIGHWAY 80 EPEARL, MS 39208 |
Name | Role | Address |
---|---|---|
A J WARREN JR | Agent | 6145 WIRTZ ROAD, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
E B WARREN | Director | No data |
A J WARREN JR | Director | 6145 WIRTZ ROAD, FLOWOOD, MS 39208 |
Name | Role |
---|---|
E B WARREN | Treasurer |
Name | Role |
---|---|
E B WARREN | Vice President |
Name | Role | Address |
---|---|---|
A J WARREN JR | President | 6145 WIRTZ ROAD, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
A J WARREN JR | Secretary | 6145 WIRTZ ROAD, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
A J WARREN III | Incorporator | HIGHWAY 80 EAST, JACKSON, MS 39208 |
DAVID MEANY | Incorporator | 6141 WIRTZ ROAD, JACKSON, MS 39208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-16 | Annual Report |
Amendment Form | Filed | 1992-05-07 | Amendment |
Annual Report | Filed | 1992-05-07 | Annual Report |
Amendment Form | Filed | 1992-04-08 | Amendment |
Annual Report | Filed | 1991-02-25 | Annual Report |
Annual Report | Filed | 1990-03-19 | Annual Report |
Reinstatement | Filed | 1990-03-19 | Reinstatement |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State