Search icon

UNITED CREDIT CORP. OF NEW ALBANY

Company Details

Name: UNITED CREDIT CORP. OF NEW ALBANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Jul 1986 (39 years ago)
Business ID: 530977
ZIP code: 38652
County: Union
State of Incorporation: MISSISSIPPI
Principal Office Address: 466 W. BANKHEADNEW ALBANY, MS 38652

Secretary

Name Role Address
TINA GRAY Secretary 519 N PALAFOX STREET, PENSACOLA, FL 32501

Vice President

Name Role Address
TINA GRAY Vice President 519 N PALAFOX STREET, PENSACOLA, FL 32501
LEIGH HALL Vice President 234A N WOODLAND DR, FOREST, MS 39074

Director

Name Role Address
Tag Purvis Director 519 NORTH PALAFOX ST, PENSACOLA, FL 32501

Other

Name Role Address
Tag Purvis Other 519 NORTH PALAFOX ST, PENSACOLA, FL 32501

Treasurer

Name Role Address
Tag Purvis Treasurer 519 NORTH PALAFOX ST, PENSACOLA, FL 32501

Agent

Name Role Address
JOHN SIMPSON Agent 214 KEY DRIVE SUITE 1400, MADISON, MS 39110

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-16 Annual Report For UNITED CREDIT CORP. OF NEW ALBANY
Annual Report Filed 2023-01-19 Annual Report For UNITED CREDIT CORP. OF NEW ALBANY
Annual Report Filed 2022-02-11 Annual Report For UNITED CREDIT CORP. OF NEW ALBANY
Annual Report Filed 2021-01-25 Annual Report For UNITED CREDIT CORP. OF NEW ALBANY
Annual Report Filed 2020-01-08 Annual Report For UNITED CREDIT CORP. OF NEW ALBANY
Annual Report Filed 2019-02-07 Annual Report For UNITED CREDIT CORP. OF NEW ALBANY
Annual Report Filed 2018-02-06 Annual Report For UNITED CREDIT CORP. OF NEW ALBANY
Annual Report Filed 2017-04-07 Annual Report For UNITED CREDIT CORP. OF NEW ALBANY
Annual Report Filed 2016-09-21 Annual Report For UNITED CREDIT CORP. OF NEW ALBANY
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State