Name: | AMERICAN CARD SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 18 Aug 2000 (24 years ago) |
Business ID: | 744341 |
State of Incorporation: | NEBRASKA |
Principal Office Address: | 5555 SOUTH STREETLINCOLN, NE 68506 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
David J. Byrnes | Director | 100 N 56th St Ste 306, Lincoln, NE 68504 |
Michael Dunlap | Director | 121 S. 13th St., Ste. 201, Lincoln, NE 68508 |
Name | Role | Address |
---|---|---|
David J. Byrnes | President | 100 N 56th St Ste 306, Lincoln, NE 68504 |
Name | Role | Address |
---|---|---|
Tim Tewes | Vice President | 100 N 56th Ste 306, Lincoln, NE 68504 |
Name | Role | Address |
---|---|---|
Terry Heimes | Treasurer | 121 S. 13th St., Ste. 201, Lincoln, NE 68508 |
Name | Role | Address |
---|---|---|
Ed Martinez | Secretary | 121 S. 13th St., Ste. 201, Lincoln, NE 68508 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2007-01-29 | Merger |
Annual Report | Filed | 2006-03-22 | Annual Report |
Amendment Form | Filed | 2005-12-08 | Amendment |
Annual Report | Filed | 2005-02-15 | Annual Report |
Annual Report | Filed | 2004-03-16 | Annual Report |
Amendment Form | Filed | 2004-01-08 | Amendment |
Undetermined Event | Filed | 2004-01-05 | Undetermined Event |
Annual Report | Filed | 2003-06-18 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-20 | Annual Report |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State