Name: | A-1 CHECK CASHING OF HOLLANDALE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Sep 1997 (27 years ago) |
Business ID: | 646563 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
E L LLOYD | President | P O BOX 446, ROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
W W HEIGLE III | Director | 440 SHADOWOOD DR, RIDGELAND, MS 39157 |
E L LLOYD | Director | P O BOX 446, ROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
W W HEIGLE III | Secretary | 440 SHADOWOOD DR, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
W W HEIGLE III | Treasurer | 440 SHADOWOOD DR, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
W W HEIGLE III | Vice President | 440 SHADOWOOD DR, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
E L LLOYD | Incorporator | 303 HOLLAND ST, ANGUILLA, MS 38721 |
W W HEIGLE III | Incorporator | 6811 OLD CANTON RD #1007 VAN MARK APTS, RIDGELAND, MS 39157-1243 |
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 | 2000-03-23 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-22 | Annual Report |
Amendment Form | Filed | 1999-01-26 | Amendment |
Annual Report | Filed | 1998-04-13 | Annual Report |
Name Reservation Form | Filed | 1997-09-04 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State