-
Home Page
›
-
Counties
›
-
Leflore
›
-
38930
›
-
REBEL MINI STORAGE, INC.
Company Details
Name: |
REBEL MINI STORAGE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 May 1995 (30 years ago)
|
Business ID: |
618006 |
ZIP code: |
38930
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
704 TALLAHATCHIE STGREENWOOD, MS 38930 |
Agent
Name |
Role |
Address |
ROGER HALEY
|
Agent
|
704 TALLAHATCHIE ST, GREENWOOD, MS 38930
|
Director
Name |
Role |
Address |
ROGER HALEY HR
|
Director
|
311 W BARTON, GREENWOOD, MS 38930
|
Secretary
Name |
Role |
Address |
ROGER HALEY HR
|
Secretary
|
311 W BARTON, GREENWOOD, MS 38930
|
Treasurer
Name |
Role |
Address |
ROGER HALEY HR
|
Treasurer
|
311 W BARTON, GREENWOOD, MS 38930
|
Vice President
Name |
Role |
Address |
ROGER HALEY HR
|
Vice President
|
311 W BARTON, GREENWOOD, MS 38930
|
President
Name |
Role |
Address |
ROGER HALEY SR
|
President
|
704 TALLAHATCHIE ST, GREENWOOD, MS 38930
|
Incorporator
Name |
Role |
Address |
KEITH A GRAGSON
|
Incorporator
|
105 MARKET ST PO BOX 263, GREENWOOD, MS 38930
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-05-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-05-12
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-21
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-27
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-02
|
Annual Report
|
Amendment Form
|
Filed
|
1999-03-05
|
Amendment
|
Annual Report
|
Filed
|
1998-06-17
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-02
|
Annual Report
|
Name Reservation Form
|
Filed
|
1995-05-18
|
Name Reservation
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State