Name: | QCC, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Feb 1994 (31 years ago) |
Business ID: | 604370 |
State of Incorporation: | NEVADA |
Principal Office Address: | 8829 BOND STOVERLAND PARK, KS 66214 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG, 248 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
ALBERT E CINELLI | Director | 8829 BOND STREET, OVERLAND PARK, KS 66214 |
GLORIA LIETZKE | Director | 8829 BOND ST, OVERLAND PARK, KS 66214 |
Name | Role | Address |
---|---|---|
ALBERT E CINELLI | President | 8829 BOND ST, OVERLAND PARK, KS 66214 |
Name | Role | Address |
---|---|---|
ROBERT A BYE | Secretary | 8829 BOND STREET, OVERLAND PARK, KS 66214-1707 |
Name | Role | Address |
---|---|---|
LOHN H WEBER | Treasurer | 8829 BOND ST, OVERLAND PARK, KS 66214 |
Name | Role | Address |
---|---|---|
THOMAS W SHEARER | Vice President | 8829 BOND, OVERLAND PARK, KS 66214 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2003-08-13 | Annual Report |
Amendment Form | Filed | 2003-08-13 | Amendment |
Withdrawal | Filed | 2003-08-12 | Withdrawal |
Amendment Form | Filed | 2002-07-03 | Amendment |
Annual Report | Filed | 2002-06-18 | Annual Report |
Annual Report | Filed | 2001-06-05 | Annual Report |
Annual Report | Filed | 2001-01-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-21 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State