Search icon

PYRAMID LEARNING CENTER, INC.

Company Details

Name: PYRAMID LEARNING CENTER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 Oct 1991 (33 years ago)
Business ID: 583633
ZIP code: 38701
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 821 PICKETT STGREENVILLE, MS 38701

Agent

Name Role Address
HELEN MOORE Agent 821 PICKETT ST, GREENVILLE, MS 38701

Director

Name Role Address
CHARLES VICTOR MCTEER Director 743 SOUTH MAIN STREET, GREENVILLE, MS 38701
ELIJAH MOORE Director 534 CALIFORNIA STREET, GREENVILLE, MS 38703
HELEN D. S. MOORE Director 124 FOREST DR, GREENVILLE, MS 38703
MERCIDEES MCTEER Director 743 SOUTH MAIN STREET, GREENVILLE, MS 38701
HELEN MOORE Director 821 PICKETT ST, GREENVILLE, MS 38701
MERCEDEE MCTEER Director 821 PICKETT ST, GREENVILLE, MS 38701

Secretary

Name Role Address
HELEN D. S. MOORE Secretary No data
HELEN MOORE Secretary 821 PICKETT ST, GREENVILLE, MS 38701

President

Name Role Address
HELEN D. S. MOORE President 124 FOREST DR, GREENVILLE, MS 38703
HELEN MOORE President 821 PICKETT ST, GREENVILLE, MS 38701

Vice President

Name Role Address
MERCIDEES MCTEER Vice President 743 SOUTH MAIN STREET, GREENVILLE, MS 38701
MERCEDEE MCTEER Vice President 821 PICKETT ST, GREENVILLE, MS 38701

Treasurer

Name Role Address
MERCEDEE MCTEER Treasurer 821 PICKETT ST, GREENVILLE, MS 38701
MERCIDEES MCTEER Treasurer No data

Incorporator

Name Role Address
HELEN MOORE Incorporator 821 PICKETT ST, GREENVILLE, MS 38701
MERCEDEE MCTEER Incorporator 821 PICKETT ST, GREENVILLE, MS 38701

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-03-17 Annual Report
Annual Report Filed 1999-07-27 Annual Report
Annual Report Filed 1999-03-01 Annual Report
Annual Report Filed 1998-01-23 Annual Report
Annual Report Filed 1997-02-07 Annual Report
Annual Report Filed 1996-06-17 Annual Report
Annual Report Filed 1995-08-10 Annual Report
Amendment Form Filed 1994-03-25 Amendment

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State