-
Home Page
›
-
Counties
›
-
Attala
›
-
39090
›
-
THE CHECK STORE, INC.
Company Details
Name: |
THE CHECK STORE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 Jul 1998 (27 years ago)
|
Business ID: |
658342 |
ZIP code: |
39090
|
County: |
Attala |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
106 northside shopping ctrkosciusko, MS 39090 |
Agent
Name |
Role |
Address |
PHILLIP FRANKS
|
Agent
|
106B NORTHSIDE SHOPPING CENTER, KOSCIUSKO, MS 39090
|
Director
Name |
Role |
Address |
Philip Franks
|
Director
|
Rr 3 Box 267d, Kosciusko, MS 39090
|
David Garrett
|
Director
|
PO Box664, Monticello, MS 39654
|
President
Name |
Role |
Address |
Philip Franks
|
President
|
Rr 3 Box 267d, Kosciusko, MS 39090
|
Secretary
Name |
Role |
Address |
Philip Franks
|
Secretary
|
Rr 3 Box 267d, Kosciusko, MS 39090
|
Vice President
Name |
Role |
Address |
David Garrett
|
Vice President
|
PO Box664, Monticello, MS 39654
|
Incorporator
Name |
Role |
Address |
Philip Franks
|
Incorporator
|
Rr 3 Box 267d, Kosciusko, MS 39090
|
David Garrett
|
Incorporator
|
PO Box664, Monticello, MS 39654
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-08-08
|
Annual Report
|
Annual Report
|
Filed
|
2013-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2012-10-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-05-26
|
Annual Report
|
Annual Report
|
Filed
|
2010-07-30
|
Annual Report
|
Problem Report
|
Filed
|
2010-04-12
|
Problem Report
|
Annual Report
|
Filed
|
2009-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2008-09-17
|
Annual Report
|
Annual Report
|
Filed
|
2007-10-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2004-08-20
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-10
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-29
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-11
|
Annual Report
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State