Name: | SPEEDY CHECK CASHERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Apr 1994 (31 years ago) |
Business ID: | 606372 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 109 S DAVIS STE A 1CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
ROBERT J POPE JR | Agent | 109 S DAVIS #A1, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
MARY KIRK | Director | P O BOX 411, CLEVELAND, MS 38732 |
ROBERT POPE JR | Director | 140 BELLE POINTE, MADISON, MS 39110 |
GENE POPE | Director | 111 SHADIA DR, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
MARY KIRK | Secretary | P O BOX 411, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
MARY KIRK | Treasurer | P O BOX 411, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
ROBERT POPE JR | President | 140 BELLE POINTE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
GENE POPE | Vice President | 111 SHADIA DR, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
ROBERT J POPE JR | Incorporator | 1213 CANTERBURY LANE, CLINTON, MS 39056 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-24 | Annual Report |
Annual Report | Filed | 2006-05-17 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Amendment Form | Filed | 2003-04-16 | Amendment |
Reinstatement | Filed | 2003-04-16 | Reinstatement |
Amendment Form | Filed | 2003-04-03 | Amendment |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State