Company Details
Name: |
NAI FINANCE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Withdrawn
|
Effective Date: |
30 Oct 1996 (29 years ago)
|
Branch of: |
NAI FINANCE, INC., ALABAMA
(Company Number 000-181-201)
|
Business ID: |
635535 |
State of Incorporation: |
ALABAMA |
Principal Office Address: |
301 E LIMESTONE STFLORENCE, AL 35630 |
Agent
Name |
Role |
Address |
KIMBERLY R LENTZ
|
Agent
|
125 S CONGRESS ST STE 1224, PO BOX 22642, JACKSON, MS 39201
|
President
Name |
Role |
Address |
Josh A Blevins
|
President
|
301 E. Limestone Street, Florence, AL 35630
|
Director
Name |
Role |
Address |
Chris Herrin
|
Director
|
121 Shirley Ave, Florence, AL 35630
|
Newton Gribble
|
Director
|
Rt 2 Box 496-1, Killen, AL 35645
|
John Speir Jr
|
Director
|
108 Oak Cove, Florence, AL 35634
|
Vice President
Name |
Role |
Address |
Chris Herrin
|
Vice President
|
121 Shirley Ave, Florence, AL 35630
|
Newton Gribble
|
Vice President
|
Rt 2 Box 496-1, Killen, AL 35645
|
Secretary
Name |
Role |
Address |
John Speir Jr
|
Secretary
|
108 Oak Cove, Florence, AL 35634
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2017-08-01
|
Withdrawal For NAI FINANCE, INC.
|
Annual Report
|
Filed
|
2017-01-24
|
Annual Report For NAI FINANCE, INC.
|
Annual Report
|
Filed
|
2016-03-11
|
Annual Report For NAI FINANCE, INC.
|
Annual Report
|
Filed
|
2015-03-02
|
Annual Report For NAI FINANCE, INC.
|
Annual Report
|
Filed
|
2014-01-09
|
Annual Report
|
Annual Report
|
Filed
|
2013-03-27
|
Annual Report
|
Annual Report
|
Filed
|
2012-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2011-09-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-02-19
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 30 Apr 2025
Sources:
Company Profile on Mississippi Secretary of State Website