Search icon

A-ACE CHECK SERVICE INC.

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

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State