Name: | MID-AMERICA MONEY ORDER COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Aug 1989 (35 years ago) |
Branch of: | MID-AMERICA MONEY ORDER COMPANY, KENTUCKY (Company Number 0256013) |
Business ID: | 565373 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 1850 CENTRAL AVEPHOENIX, AZ 85077-2249 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
SCOTT E SAYRE | Secretary | 1850 N CENTRAL AVE, PHOENIX, AZ 85077-2249 |
Name | Role | Address |
---|---|---|
RONALD G NELSON | Director | 1850 N CENTRAL AVE, PHOENIX, AZ 85077-2249 |
PHILIP W MILNE | Director | 1550 UTICA AVE S, ST LOUIS PARK, MN 55416 |
Name | Role | Address |
---|---|---|
RONALD G NELSON | Vice President | 1850 N CENTRAL AVE, PHOENIX, AZ 85077-2249 |
Name | Role | Address |
---|---|---|
PHILIP W MILNE | President | 1550 UTICA AVE S, ST LOUIS PARK, MN 55416 |
Name | Role | Address |
---|---|---|
ANTHONY P RYAN | Treasurer | 1550 UTICA AVE S, ST LOUIS PARK, MN 55416 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-12-28 | Withdrawal |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Amendment Form | Filed | 1999-03-31 | Amendment |
Annual Report | Filed | 1999-03-31 | Annual Report |
Annual Report | Filed | 1998-03-26 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-12 | Annual Report |
Annual Report | Filed | 1996-08-29 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State