Name: | A-1 CHECK CASHING OF ROLLING FORK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Sep 1997 (27 years ago) |
Business ID: | 646552 |
ZIP code: | 39159 |
County: | Sharkey |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 410 HIGHWAY 61 NORTHROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
E L LLOYD | Director | 410 HWY 61 NORTH, ROLLING FORK, MS 39159 |
W W HEIGLE III | Director | 440 SHADOWOOD DR, RIDGELAND, MS 39157 |
DEBBIE MCWILLIAMS | Director | No data |
Name | Role | Address |
---|---|---|
E L LLOYD | President | 410 HWY 61 NORTH, ROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
W W HEIGLE III | Vice President | 440 SHADOWOOD DR, RIDGELAND, MS 39157 |
Name | Role |
---|---|
DEBBIE MCWILLIAMS | Secretary |
Name | Role | Address |
---|---|---|
W W HEIGLE III | Incorporator | 410 HWY 61 NORTH, ROLLING FORK, MS 39159 |
E L LLOYD | Incorporator | 410 HWY 61 NORTH, ROLLING FORK, MS 39159 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2008-03-03 | Agent Resignation |
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Annual Report | Filed | 2001-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-03-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-26 | Annual Report |
Amendment Form | Filed | 1999-04-26 | Amendment |
Amendment Form | Filed | 1999-01-26 | Amendment |
Annual Report | Filed | 1998-04-06 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State