Name: | BROADCOUNTRY CINEMA III, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 11 Mar 1986 (39 years ago) |
Business ID: | 528616 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 125 East Main StreetFlorence, MS 39073 |
Name | Role | Address |
---|---|---|
Ringer, David | Agent | 125 E Main Street;PO Box 737, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Lewis W. McCall Jr | Director | 117 High Head Road, East Machias, ME 04630 |
Name | Role | Address |
---|---|---|
Lewis W. McCall Jr | President | 117 High Head Road, East Machias, ME 04630 |
Name | Role | Address |
---|---|---|
Lewis W. McCall Jr | Secretary | 117 High Head Road, East Machias, ME 04630 |
Name | Role | Address |
---|---|---|
Lewis W. McCall Jr | Treasurer | 117 High Head Road, East Machias, ME 04630 |
Name | Role | Address |
---|---|---|
Lewis W. McCall Jr | Vice President | 117 High Head Road, East Machias, ME 04630 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-22 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Annual Report | Filed | 2024-02-22 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Annual Report | Filed | 2023-04-11 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Annual Report | Filed | 2022-05-04 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Annual Report | Filed | 2021-01-22 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Annual Report | Filed | 2020-05-21 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Annual Report | Filed | 2019-06-24 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Annual Report | Filed | 2018-03-05 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Annual Report | Filed | 2017-03-20 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Annual Report | Filed | 2016-04-13 | Annual Report For BROADCOUNTRY CINEMA III, INC. |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State