Name: | QUICK CASH OF COLUMBUS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Administratively Dissolved |
Effective Date: | 25 Sep 1998 (26 years ago) |
Business ID: | 661658 |
ZIP code: | 38834 |
County: | Alcorn |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4707 HARPER RDCORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
KENDALL FRAZIER | Agent | 188 OAK GROVE, BYHALIA, MS 386114770 HARPERS RD, CORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
KENDALL FRAZIER | Director | 4707 HARPER ROAD, CORINTH, MS 38834 |
MICHELLE FRAZIER | Director | No data |
DAVID MCMEANS | Director | 254 HWY 72 W, COLLIERVILLE, TN 38017 |
Name | Role | Address |
---|---|---|
KENDALL FRAZIER | Vice President | 4707 HARPER ROAD, CORINTH, MS 38834 |
Name | Role |
---|---|
MICHELLE FRAZIER | Secretary |
Name | Role |
---|---|
MICHELLE FRAZIER | Treasurer |
Name | Role | Address |
---|---|---|
DAVID MCMEANS | President | 254 HWY 72 W, COLLIERVILLE, TN 38017 |
Name | Role | Address |
---|---|---|
DAVID MCMEANS | Incorporator | 254 HWY 72 W, COLLIERVILLE, TN 38017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-10-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-03-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-09-04 | Annual Report |
Amendment Form | Filed | 2002-08-09 | Amendment |
Amendment Form | Filed | 2002-07-24 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Undetermined Event | Filed | 2001-03-09 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2001-02-26 | Notice to Dissolve/Revoke |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State