Name: | PRUDENTIAL AGRICULTURAL CREDIT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Feb 1987 (38 years ago) |
Business ID: | 534989 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 801 Warrenville Road, Suite 150Lisle, IL 60532 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PHILIP D MORGAN | Secretary | 3560 LENOX RD NE, TWO ALLIANCE CENTER, 14, ATLANTA, GA 30326-1298 |
Name | Role | Address |
---|---|---|
CHARLES E ALLISON | Director | 201 S ORANGE AVE, SIGNATURE PLAZA, 00, ORLANDO, FL 32801-3413 |
Name | Role | Address |
---|---|---|
CHARLES E ALLISON | President | 201 S ORANGE AVE, SIGNATURE PLAZA, 00, ORLANDO, FL 32801-3413 |
Name | Role | Address |
---|---|---|
KEVIN C BUCKLEY | Treasurer | 751 BROAD ST, PLAZA, 23, NEWARK, NJ 07102-3714 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2013-03-20 | Annual Report |
Withdrawal | Filed | 2013-03-20 | Withdrawal |
Annual Report | Filed | 2012-03-27 | Annual Report |
Annual Report | Filed | 2011-03-29 | Annual Report |
Reinstatement | Filed | 2010-05-24 | Reinstatement |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-10-27 | Annual Report |
Annual Report | Filed | 2007-06-08 | Annual Report |
Annual Report | Filed | 2006-06-06 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State