Name: | SILVER SCREEN CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Sep 1991 (33 years ago) |
Business ID: | 582571 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3010 LAKELAND COVE #I-2JACKSON, MS 39208 |
Name | Role | Address |
---|---|---|
THOMAS I STARLING | Agent | 727 N PRESIDENT ST, JACKSON, MS 39202 |
Name | Role |
---|---|
CHRIS W LINGLE | Director |
L RODNEY CHAMBLEE | Director |
Name | Role |
---|---|
CHRIS W LINGLE | Secretary |
Name | Role |
---|---|
CHRIS W LINGLE | Treasurer |
Name | Role |
---|---|
L RODNEY CHAMBLEE | President |
Name | Role | Address |
---|---|---|
THOMAS I STARLING | Incorporator | 727 N PRESIDENT ST, JACKSON, MS 39202 |
LANA L MCCORMICK | Incorporator | 727 NORTH PRESIDENT ST, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-12-20 | Annual Report |
Reinstatement | Filed | 1994-12-20 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-08-26 | Annual Report |
Reinstatement | Filed | 1993-08-26 | Reinstatement |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State