Company Details
Name: |
QUALITY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
19 May 1995 (30 years ago)
|
Business ID: |
618075 |
State of Incorporation: |
MISSISSIPPI |
Agent
Name |
Role |
Address |
JAMIE ROBERTS
|
Agent
|
125 N CLARK ST, MAGNOLIA, MS 39652
|
Secretary
Name |
Role |
DAVID SCARBROUGH
|
Secretary
|
Treasurer
Name |
Role |
DAVID SCARBROUGH
|
Treasurer
|
Vice President
Name |
Role |
DAVID SCARBROUGH
|
Vice President
|
Director
Name |
Role |
JAMIE T ROBERTS
|
Director
|
President
Name |
Role |
JAMIE T ROBERTS
|
President
|
Incorporator
Name |
Role |
Address |
DAVID SCARBROUGH
|
Incorporator
|
PO BOX 459, MEADVILLE, MS 39653
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-03-16
|
Dissolution
|
Reinstatement
|
Filed
|
2004-03-03
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2000-11-27
|
Annual Report
|
Amendment Form
|
Filed
|
2000-11-08
|
Amendment
|
Reinstatement
|
Filed
|
1999-11-30
|
Reinstatement
|
Annual Report
|
Filed
|
1999-11-30
|
Annual Report
|
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-07
|
Annual Report
|
Name Reservation Form
|
Filed
|
1995-05-19
|
Name Reservation
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State