Search icon

GCO CARPET OUTLET, INC.

Branch

Company Details

Name: GCO CARPET OUTLET, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 08 Aug 1996 (28 years ago)
Branch of: GCO CARPET OUTLET, INC., ALABAMA (Company Number 000-181-231)
Business ID: 632918
State of Incorporation: ALABAMA
Principal Office Address: 7061 HALCYON SUMMITMONTGOMERY, AL 36117

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
GARY BRUGLIERA Director 210 TOWNPARK DR, KENESAW, GA 30144
THOMAS P LEAHEY Director 210 TOWNPARK DR, KENNESAW, GA 30144
MIKE CHERICO Director 210 TOWNPARK DR, KENNESAW, GA 30144
A J NASSAR Director 210 TOWNPARK DR, KENNESAW, GA 30144

Secretary

Name Role Address
GARY BRUGLIERA Secretary 210 TOWNPARK DR, KENESAW, GA 30144

Vice President

Name Role Address
THOMAS P LEAHEY Vice President 210 TOWNPARK DR, KENNESAW, GA 30144

Treasurer

Name Role Address
THOMAS P LEAHEY Treasurer 210 TOWNPARK DR, KENNESAW, GA 30144

President

Name Role Address
MIKE CHERICO President 210 TOWNPARK DR, KENNESAW, GA 30144

Chairman

Name Role Address
A J NASSAR Chairman 210 TOWNPARK DR, KENNESAW, GA 30144

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-01 Annual Report
Annual Report Filed 1999-03-12 Annual Report
Amendment Form Filed 1999-03-12 Amendment
Amendment Form Filed 1998-03-30 Amendment
Annual Report Filed 1998-03-30 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-04-14 Annual Report

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State