RUBY TUESDAY, INC.

Name: | RUBY TUESDAY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Aug 1994 (31 years ago) |
Business ID: | 610187 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 4721 MORRISON DRMOBILE, AL 36609 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
PFILIP G HUNT | Secretary | 4721 MORRISON DR, MOBILE, AL 36604 |
Name | Role | Address |
---|---|---|
PFILIP G HUNT | Vice President | 4721 MORRISON DR, MOBILE, AL 36604 |
J RUSSELL MOTHERSHED | Vice President | 4721 MORRISON DR, MOBILE, AL 36604 |
Name | Role | Address |
---|---|---|
ROBERT MCCLENAGAN | Director | 4721 MORRISON DR, MOBILE, AL 36609 |
Name | Role | Address |
---|---|---|
ROBERT MCCLENAGAN | President | 4721 MORRISON DR, MOBILE, AL 36609 |
Name | Role | Address |
---|---|---|
J RUSSELL MOTHERSHED | Treasurer | 4721 MORRISON DR, MOBILE, AL 36604 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Merger | Filed | 1996-04-04 | Merger |
Annual Report | Filed | 1995-10-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1994-08-25 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 18 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website