-
Home Page
›
-
Counties
›
-
Grenada
›
-
38926
›
-
QUALITY EXPORTERS, INC.
Company Details
Name: |
QUALITY EXPORTERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Jan 1992 (33 years ago)
|
Business ID: |
585150 |
ZIP code: |
38926
|
County: |
Grenada |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
496 Nat G Troutt RdElliott, MS 38926 |
Agent
Name |
Role |
Address |
ALBERT B HANKINS JR
|
Agent
|
496 CAMP MCCAIN RD, PO BOX 1397, GRENADA, MS 38902
|
Incorporator
Name |
Role |
Address |
Albert B Hankins Jr
|
Incorporator
|
PO Box1397, Grenada, MS 38902-1397
|
Lee J Hankins
|
Incorporator
|
Rr 1 Box 16, Duck Hill, MS 38925
|
Director
Name |
Role |
Address |
Albert B Hankins Jr
|
Director
|
PO Box1397, Grenada, MS 38902-1397
|
Lee J Hankins
|
Director
|
Rr 1 Box 16, Duck Hill, MS 38925
|
Jerry A Pegg
|
Director
|
959 Dogwood Dr, Grenada, MS 38901
|
President
Name |
Role |
Address |
Albert B Hankins Jr
|
President
|
PO Box1397, Grenada, MS 38902-1397
|
Vice President
Name |
Role |
Address |
Lee J Hankins
|
Vice President
|
Rt 1 Box 16, Duck Hill, MS 38925
|
Treasurer
Name |
Role |
Address |
Lee J Hankins
|
Treasurer
|
Rr 1 Box 16, Duck Hill, MS 38925
|
Secretary
Name |
Role |
Address |
Jerry A Pegg
|
Secretary
|
959 Dogwood Dr, Grenada, MS 38901
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-04-14
|
Annual Report For QUALITY EXPORTERS, INC.
|
Annual Report
|
Filed
|
2014-04-14
|
Annual Report
|
Annual Report
|
Filed
|
2013-04-17
|
Annual Report
|
Annual Report
|
Filed
|
2012-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-06
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-19
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-02
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-31
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-14
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-06
|
Annual Report
|
Amendment Form
|
Filed
|
2003-08-14
|
Amendment
|
Annual Report
|
Filed
|
2003-08-14
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-21
|
Annual Report
|
Amendment Form
|
Filed
|
2002-06-21
|
Amendment
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Amendment Form
|
Filed
|
2001-06-14
|
Amendment
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State