Name: | MISSISSIPPI CREDIT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Jan 1994 (31 years ago) |
Business ID: | 603556 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1070 DEPOSIT GUARANTY PLAZAJACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOHN H HENLEY | Agent | 1910 Lakeland Dr, Ste D, Jackson, MS 39216 |
Name | Role | Address |
---|---|---|
PAT HENLEY | President | 1070 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOHN HENLEY | Director | 1070 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
PAT HENLEY | Director | 1070 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOHN HENLEY | Secretary | 1070 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOHN H HENLEY | Incorporator | 1070 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2024-04-16 | Agent Address Change For JOHN H HENLEY |
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-23 | Annual Report |
Annual Report | Filed | 1999-03-11 | Annual Report |
Annual Report | Filed | 1998-09-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-04-02 | Amendment |
Annual Report | Filed | 1997-04-08 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State