Company Details
Name: |
CROSS-SELL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
19 Jan 1994 (31 years ago)
|
Branch of: |
CROSS-SELL, INC., KENTUCKY
(Company Number 0254773)
|
Business ID: |
603910 |
State of Incorporation: |
KENTUCKY |
Principal Office Address: |
P O BOX 24948LEXINGTON, KY 40524-4948 |
Director
Name |
Role |
RICHARD D MCNALLY
|
Director
|
DORIS MCNALLY
|
Director
|
President
Name |
Role |
RICHARD D MCNALLY
|
President
|
Secretary
Name |
Role |
DORIS MCNALLY
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2018-07-02
|
Agent Resignation For LEXIS DOCUMENT SERVICES INC
|
Registered Agent Change of Address
|
Filed
|
2016-02-03
|
Agent Address Change For LEXIS DOCUMENT SERVICES INC.
|
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-12-31
|
Amendment
|
Annual Report
|
Filed
|
2003-07-29
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-15
|
Annual Report
|
Amendment Form
|
Filed
|
1995-11-30
|
Amendment
|
Annual Report
|
Filed
|
1995-06-28
|
Annual Report
|
Amendment Form
|
Filed
|
1995-05-03
|
Amendment
|
Annual Report
|
Filed
|
1995-04-21
|
Annual Report
|
Amendment Form
|
Filed
|
1994-07-06
|
Amendment
|
Annual Report
|
Filed
|
1994-04-22
|
Annual Report
|
Name Reservation Form
|
Filed
|
1994-01-19
|
Name Reservation
|
Date of last update: 15 Mar 2025
Sources:
Mississippi Secretary of State