Name: | NATIONAL COLLEGE FUNDING SERVICES, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 09 Apr 1990 (35 years ago) |
Business ID: | 571122 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 222 Huntington HollowBrandon, MS 39047 |
Name | Role | Address |
---|---|---|
JOHN DAIGLE | Agent | 222 Huntington Holw, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
H Fariss Crisler Iii | Incorporator | 811 E River Place Suite 102, Jackson, MS 39202 |
Lisa Eady | Incorporator | 811 East River Place, Suite 102, Jackson, MS 39202 |
Name | Role | Address |
---|---|---|
John Daigle | Director | 222 Huntington Hollow, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
John Daigle | President | 222 Huntington Hollow, Brandon, MS 39047 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-09 | Annual Report For NATIONAL COLLEGE FUNDING SERVICES, P.A. |
Registered Agent Change of Address | Filed | 2024-02-08 | Agent Address Change For JOHN DAIGLE |
Amendment Form | Filed | 2023-07-26 | Amendment For NATIONAL COLLEGE FUNDING SERVICES, P.A. |
Annual Report | Filed | 2023-04-13 | Annual Report For NATIONAL COLLEGE FUNDING SERVICES, P.A. |
Annual Report | Filed | 2022-02-22 | Annual Report For NATIONAL COLLEGE FUNDING SERVICES, P.A. |
Annual Report | Filed | 2021-04-12 | Annual Report For NATIONAL COLLEGE FUNDING SERVICES, P.A. |
Reinstatement | Filed | 2020-05-08 | Reinstatement For NATIONAL COLLEGE FUNDING SERVICES, P.A. |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: Tax |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2018-04-16 | Agent Address Change For JOHN DAIGLE |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State