Name: | MINI-STORAGE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 08 Jan 1993 (32 years ago) |
Business ID: | 593908 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 127 Waterstone DriveOxford, MS 38655 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MINI-STORAGE, INC., COLORADO | 20011199829 | COLORADO |
Name | Role | Address |
---|---|---|
STEVE COX | Agent | 2090 Old Taylor Road Suite 200, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Sandy Cox | Incorporator | 30 Delta Avenue, P O Box 1388, Clarksdale, MS 38614 |
Steve Cox | Incorporator | 30 Delta Avenue, P O Box 1388, Clarksdale, MS 38614 |
Vicki Dye | Incorporator | 30 Delta Avenue, P O Box 1388, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Steve Cox | Director | 2090 Old Taylor Road, suite 200, Oxford, MS 38655 |
John H Cox Iii | Director | 255 S Poplar St, P O Box 853, Greenville, MS 38701 |
J Faris Cox | Director | 732 Hogback, Golden, CO 80403 |
Gloria C Jones | Director | 412 Toulouse, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Steve Cox | President | 2090 Old Taylor Road, suite 200, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
J Faris Cox | Treasurer | 732 Hogback, Golden, CO 80403 |
Name | Role | Address |
---|---|---|
Gloria C Jones | Secretary | 412 Toulouse, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John H Cox Iii | Vice President | 255 S Poplar St, P O Box 853, Greenville, MS 38701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-17 | Annual Report For MINI-STORAGE, INC. |
Annual Report | Filed | 2025-01-18 | Annual Report For MINI-STORAGE, INC. |
Annual Report | Filed | 2024-01-23 | Annual Report For MINI-STORAGE, INC. |
Annual Report | Filed | 2023-02-02 | Annual Report For MINI-STORAGE, INC. |
Annual Report | Filed | 2022-04-09 | Annual Report For MINI-STORAGE, INC. |
Registered Agent Change of Address | Filed | 2022-04-09 | Agent Address Change For STEVE COX |
Annual Report | Filed | 2021-02-26 | Annual Report For MINI-STORAGE, INC. |
Annual Report | Filed | 2020-02-27 | Annual Report For MINI-STORAGE, INC. |
Annual Report | Filed | 2019-03-01 | Annual Report For MINI-STORAGE, INC. |
Annual Report | Filed | 2018-02-19 | Annual Report For MINI-STORAGE, INC. |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State