Name: | SPEEDY TITLE LOANS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Feb 1997 (28 years ago) |
Business ID: | 639586 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 109 S DAVIS SUITE A-2CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
MARY KIRK | Agent | 109 S DAVIS #1, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
MARY KIRK | Director | 109 Davis, Suite A-2, Cleveland, MS 38732 |
ROBERT POPE | Director | 140 Belle Pointe, Madison, MS 39110 |
GENE POPE | Director | 111 Shadia Dr, Clinton, MS 39060 |
Name | Role | Address |
---|---|---|
MARY KIRK | Secretary | 109 Davis, Suite A-2, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
MARY KIRK | Treasurer | 109 Davis, Suite A-2, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
ROBERT POPE | President | 140 Belle Pointe, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GENE POPE | Vice President | 111 Shadia Dr, Clinton, MS 39060 |
Name | Role | Address |
---|---|---|
LOUIS G JACKSON | Incorporator | 3513 HWY 8 W, CLEVELAND, MS 38732 |
EARL KING | Incorporator | 3513 HWY 8 W, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-24 | Annual Report |
Annual Report | Filed | 2006-05-17 | Annual Report |
Annual Report | Filed | 2005-04-13 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Annual Report | Filed | 2003-06-17 | Annual Report |
Amendment Form | Filed | 2002-05-06 | Amendment |
Annual Report | Filed | 2002-05-06 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State