Company Details
Name: |
A-ACE CHECK SERVICE INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
15 Aug 1998 (26 years ago)
|
Business ID: |
658921 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
689 KIMMERIDGE DRBATON ROUGE, LA 70815 |
Director
Name |
Role |
Address |
BUSTER RAYBORN
|
Director
|
990 FLA BLVD W, DENHAM SPRINGS, LA 70726
|
Milford Rayborn
|
Director
|
689 KIMMERIDGE DR, BATON ROUGE, LA 70815
|
President
Name |
Role |
Address |
BUSTER RAYBORN
|
President
|
990 FLA BLVD W, DENHAM SPRINGS, LA 70726
|
Milford Rayborn
|
President
|
689 KIMMERIDGE DR, BATON ROUGE, LA 70815
|
Incorporator
Name |
Role |
Address |
BUSTER RAYBORN
|
Incorporator
|
990 FLA BLVD W, DENHAM SPRINGS, LA 70726
|
SHERRY H RAYBORN
|
Incorporator
|
990 FLA BLVD W, DENHAM SPRINGS, LA 70726
|
MILFORD RAYBORN III
|
Incorporator
|
2144 LAKESHORE DR #27B, RIDGELAND, MS 39157
|
CYNTHIA R INGOLIA
|
Incorporator
|
P O BOX 1046, LIVINGSTON, LA 70754
|
Secretary
Name |
Role |
Address |
Sherry Rayborn
|
Secretary
|
689 KIMMERIDGE DR, BATON ROUGE, LA 70815
|
Treasurer
Name |
Role |
Address |
Sherry Rayborn
|
Treasurer
|
689 KIMMERIDGE DR, BATON ROUGE, LA 70815
|
Vice President
Name |
Role |
Address |
Sherry Rayborn
|
Vice President
|
689 KIMMERIDGE DR, BATON ROUGE, LA 70815
|
Agent
Name |
Role |
Address |
BUSTER RAYBORN
|
Agent
|
1390 E BROADWAY, P O BOX 1176, YAZOO CITY, MS 39194
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2007-12-04
|
Dissolution
|
Annual Report
|
Filed
|
2007-11-01
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-27
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-18
|
Annual Report
|
Annual Report
|
Filed
|
2003-11-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-11-08
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-12-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-10-26
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Name Reservation Form
|
Filed
|
1998-08-15
|
Name Reservation
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State