Search icon

GCO, INC.

Branch

Company Details

Name: GCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 28 Oct 1992 (32 years ago)
Branch of: GCO, INC., ALABAMA (Company Number 000-123-600)
Business ID: 592110
State of Incorporation: ALABAMA
Principal Office Address: 7061 HALCYON SUMMITMONTGOMERY, AL 36114

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
MIKE BENNETT Secretary 7061E HALCYON SUMMIT, MONTGOMERY, AL 36114

Vice President

Name Role Address
MIKE BENNETT Vice President 7061E HALCYON SUMMIT, MONTGOMERY, AL 36114

Director

Name Role Address
DICK W ADAMS Director No data
DICK W MCADAMS Director 7061 HALCYON SUMMIT, MONTGOMERY, AL 36114
A J NASSAR Director 210 TOWNPARK DR, KENNESAW, GA 30144

President

Name Role
DICK W ADAMS President

Chairman

Name Role Address
DICK W ADAMS Chairman No data
DICK W MCADAMS Chairman 7061 HALCYON SUMMIT, MONTGOMERY, AL 36114

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Merger Filed 1996-08-13 Merger
Undetermined Event Filed 1995-11-07 Undetermined Event
Annual Report Filed 1995-11-06 Annual Report
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Revocation Filed 1994-10-14 Revocation
Annual Report Filed 1994-10-04 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State