Name: | ACTION T. V. RENTAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Mar 1982 (43 years ago) |
Business ID: | 500226 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 517 W BANKHEAD STNEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
PERRY HAND | Agent | 119 W MAIN ST, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
PERRY HAND | Director | 517 W BANKHEAD ST, NEW ALBANY, MS 38652 |
CARROLL WILLIS | Director | No data |
LINDA HAND | Director | No data |
Name | Role | Address |
---|---|---|
PERRY HAND | President | 517 W BANKHEAD ST, NEW ALBANY, MS 38652 |
Name | Role |
---|---|
CARROLL WILLIS | Vice President |
Name | Role |
---|---|
LINDA HAND | Secretary |
Name | Role |
---|---|
LINDA HAND | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-11-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-16 | Annual Report |
Amendment Form | Filed | 1994-05-13 | Amendment |
Annual Report | Filed | 1993-05-14 | Annual Report |
Amendment Form | Filed | 1993-04-29 | Amendment |
Date of last update: 18 Dec 2024
Sources: Mississippi Secretary of State