Name: | DOLGENCORP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 25 Jun 1974 (51 years ago) |
Branch of: | DOLGENCORP, INC., KENTUCKY (Company Number 0017665) |
Business ID: | 303938 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 100 MISSION RIDGEGOODLETTSVILLE, TN 37072 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WADE SMITH | Treasurer | 100 MISSION RIDGE, GOODLETTSVILLE, TN 37072 |
Name | Role | Address |
---|---|---|
Christine L Connolly | Secretary | 100 MISSION RIDGE, GOODLETTSVILLE, TN 37072 |
Name | Role | Address |
---|---|---|
ROBERT LEWIS | Director | 100 MISSION RIDGE, GOODLETTSVILLE, TN 37072 |
David L Bere` | Director | 100 MISSION RIDGE, GOODLETTSVILLE, TN 37072 |
Name | Role | Address |
---|---|---|
David L Bere` | President | 100 MISSION RIDGE, GOODLETTSVILLE, TN 37072 |
Name | Role | Address |
---|---|---|
Anita Elliot | Vice President | 100 MISSION RIDGE, GOODLETTSVILLE, TN 37072 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2008-10-20 | Withdrawal |
Annual Report | Filed | 2008-06-17 | Annual Report |
Annual Report | Filed | 2007-06-05 | Annual Report |
Annual Report | Filed | 2006-06-13 | Annual Report |
Annual Report | Filed | 2005-04-28 | Annual Report |
Annual Report | Filed | 2004-06-03 | Annual Report |
Reinstatement | Filed | 2004-06-02 | Reinstatement |
Annual Report | Filed | 2003-08-25 | Annual Report |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State