Name: | Movie Gallery US, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Nov 2002 (22 years ago) |
Business ID: | 724939 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 900 W MAIN STDOTHAN, AL 36301 |
Historical names: |
M.G. MIDWEST, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOE T MALUGEN | Director | 900 W MAIN ST, DOTHAN, AL 36301 |
S PAGE TODD | Director | 900 W MAIN ST, DOTHAN, AL 36301 |
J STEVEN ROY | Director | 900 W MAIN ST, DOTHAN, AL 36301 |
Name | Role | Address |
---|---|---|
JOE T MALUGEN | President | 900 W MAIN ST, DOTHAN, AL 36301 |
Name | Role | Address |
---|---|---|
S PAGE TODD | Secretary | 900 W MAIN ST, DOTHAN, AL 36301 |
Name | Role | Address |
---|---|---|
S PAGE TODD | Vice President | 900 W MAIN ST, DOTHAN, AL 36301 |
J STEVEN ROY | Vice President | 900 W MAIN ST, DOTHAN, AL 36301 |
Name | Role | Address |
---|---|---|
Michelle K Lewis | Treasurer | 900 W Main St, Dothan, AL 36301 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2006-01-25 | Withdrawal |
Annual Report | Filed | 2005-05-02 | Annual Report |
Merger | Filed | 2005-01-14 | Merger |
Amendment Form | Filed | 2005-01-12 | Amendment |
Annual Report | Filed | 2004-06-03 | Annual Report |
Annual Report | Filed | 2003-08-21 | Annual Report |
Amendment Form | Filed | 2003-08-21 | Amendment |
Name Reservation Form | Filed | 2002-11-06 | Name Reservation |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State