Name: | MERCURY MAPS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 May 1963 (62 years ago) |
Business ID: | 405623 |
ZIP code: | 39213 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 235 West Lorenz Blvd.Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
CHARLES S PARKER | Agent | 198 Cleary Road, Richland, Mississippi 39218 |
Name | Role | Address |
---|---|---|
Richard A. Scott | Director | 198 Cleary Road, Richland, MS 39218 |
Charles T Parker | Director | 198 Cleary Road, Richland, MS 39218 |
Charles S Parker | Director | 235 W Lorenz Blvd, Jackson, MS 39213 |
Pat A. Martin | Director | 235 West Lorenz Blvd., Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
Richard A. Scott | Vice President | 198 Cleary Road, Richland, MS 39218 |
Pat A. Martin | Vice President | 235 West Lorenz Blvd., Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
Charles T Parker | Secretary | 198 Cleary Road, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Charles T Parker | Treasurer | 198 Cleary Road, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Charles S Parker | President | 235 W Lorenz Blvd, Jackson, MS 39213 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2016-01-25 | Agent Address Change For CHARLES S PARKER |
Dissolution | Filed | 2011-07-18 | Dissolution |
Annual Report | Filed | 2011-04-14 | Annual Report |
Annual Report | Filed | 2010-03-29 | Annual Report |
Annual Report | Filed | 2009-04-14 | Annual Report |
Annual Report | Filed | 2008-03-25 | Annual Report |
Annual Report | Filed | 2007-04-26 | Annual Report |
Annual Report | Filed | 2006-05-17 | Annual Report |
Annual Report | Filed | 2005-02-14 | Annual Report |
Annual Report | Filed | 2004-03-10 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State