Name: | CENTER CREDIT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 25 Mar 1996 (29 years ago) |
Business ID: | 628097 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 301 S COLLEGE STCHARLOTTE, NC 28288-630 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT L ANDERSON | Vice President | 301 S COLLEGE ST, CHARLOTTE, NC 28288-630 |
Name | Role | Address |
---|---|---|
JAMES H HATCH | Treasurer | 301 S TRYON ST, CHARLOTTE, NC 28288-201 |
Name | Role | Address |
---|---|---|
JAMES E MAYNOR | President | 301 S TRYON ST, CHARLOTTE, NC 28288-1080 |
Name | Role | Address |
---|---|---|
JERRY M MILLER JR | Secretary | 301 S COLLEGE ST, CHARLOTTE, NC 28288-630 |
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. |
Withdrawal | Filed | 1999-06-03 | Withdrawal |
Annual Report | Filed | 1999-03-15 | Annual Report |
Annual Report | Filed | 1998-03-09 | Annual Report |
Amendment Form | Filed | 1997-03-21 | Amendment |
Annual Report | Filed | 1997-03-21 | Annual Report |
Name Reservation Form | Filed | 1996-03-25 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State