Search icon

MID-AMERICA GIFT CERTIFICATE COMPANY

Branch

Company Details

Name: MID-AMERICA GIFT CERTIFICATE COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 17 Feb 1999 (26 years ago)
Branch of: MID-AMERICA GIFT CERTIFICATE COMPANY, KENTUCKY (Company Number 0437282)
Business ID: 667120
State of Incorporation: KENTUCKY
Principal Office Address: 500 W BROADWAYLOUISVILLE, KY 40202

Secretary

Name Role Address
FRANCES B JONES Secretary 500 W BROADWAY, LOUISVILLE, KY 40202

Treasurer

Name Role Address
CINDY POWELL Treasurer 150 S STRATFORD RD #300, WINSTON-SALEM, NC 27104

Vice President

Name Role Address
MICHAEL L NELLIGAN Vice President 500 W BROADWAY, LOUISVILLE, KY 40202

President

Name Role Address
DONALD R LAMAR President 500 W BROADWAY, LOUISVILLE, KY 40202

Director

Name Role Address
DONALD R LAMAR Director 500 W BROADWAY, LOUISVILLE, KY 40202

Filings

Type Status Filed Date Description
Agent Resignation Filed 2018-07-02 Agent Resignation For LEXISNEXIS DOCUMENT SOLUTIONS INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For LEXISNEXIS DOCUMENT SOLUTIONS INC.
Notice to Dissolve/Revoke Filed 2014-03-21 Notice to Dissolve/Revoke
Merger Filed 2003-09-02 Merger
Annual Report Filed 2003-08-20 Annual Report
Amendment Form Filed 2003-02-10 Amendment
Reinstatement Filed 2003-02-10 Reinstatement
Revocation Filed 2002-12-06 Revocation
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-10-10 Annual Report

Date of last update: 08 Feb 2025

Sources: Mississippi Secretary of State