Name: | BOMAR CREDIT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Dec 1997 (27 years ago) |
Business ID: | 650668 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 3091 GOVERNORS LAKE DR NW, BLDG 100 STE 350NORCROSS, GA 30071 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MARY MALONEY | Director | 10065 W EMERALD COAST PKWY #B1, DESTIN, FL 32541 |
H GENE COLLINS | Director | No data |
Name | Role | Address |
---|---|---|
MARY MALONEY | Secretary | 10065 W EMERALD COAST PKWY #B1, DESTIN, FL 32541 |
Name | Role | Address |
---|---|---|
MARY MALONEY | Treasurer | 10065 W EMERALD COAST PKWY #B1, DESTIN, FL 32541 |
Name | Role |
---|---|
H GENE COLLINS | Vice President |
Name | Role |
---|---|
WARREN HESTER | President |
Name | Role | Address |
---|---|---|
GENE COLLINS | Chairman | 1065 W EMERALD COAST PKWY #B1, DESTIN, FL 32541 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-08 | Annual Report |
Name Reservation Form | Filed | 1997-12-22 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State