Name: | BILLING CONCEPTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Aug 1989 (35 years ago) |
Business ID: | 641392 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7411 John Smith Dr., Ste 1500San Antonio, TX 78229 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Greg M Carter | Director | 7411 John Smith Dr Suite 1500, San Antonio, TX 78229 |
Norman M. Phipps | Director | 7411 John Smith Dr. Suite 1500, San Antonio, TX 78229 |
Name | Role | Address |
---|---|---|
Greg M Carter | President | 7411 John Smith Dr Suite 1500, San Antonio, TX 78229 |
Name | Role | Address |
---|---|---|
Kelli Cubeta | Secretary | 7411 John Smith Dr. Suite 1500, San Antonio, TX 78229 |
Name | Role | Address |
---|---|---|
Norman M. Phipps | Treasurer | 7411 John Smith Dr. Suite 1500, San Antonio, TX 78229 |
Name | Role | Address |
---|---|---|
James W. Blum | Vice President | 7411 John Smith Dr Suite 1500, San Antonio, TX 78229 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-05-02 | Annual Report |
Amendment Form | Filed | 2012-05-01 | Amendment |
Annual Report | Filed | 2011-05-17 | Annual Report |
Annual Report | Filed | 2010-05-13 | Annual Report |
Annual Report | Filed | 2010-05-12 | Annual Report |
Annual Report | Filed | 2009-04-22 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State