Name: | Memphis Ring Leader, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Apr 2004 (21 years ago) |
Business ID: | 854130 |
ZIP code: | 39206 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4705 I-55 NorthJackson, MS 39206 |
Name | Role | Address |
---|---|---|
George E Copeland Jr | Director | 777 Gulf Shores Dr, Destin, FL 32540 |
Henry W Flowers | Director | 12 Lafayette Cr, Clinton, MS 39056 |
Name | Role | Address |
---|---|---|
George E Copeland Jr | Secretary | 777 Gulf Shores Dr, Destin, FL 32540 |
Name | Role | Address |
---|---|---|
George E Copeland Jr | Treasurer | 777 Gulf Shores Dr, Destin, FL 32540 |
Name | Role | Address |
---|---|---|
Steven A Welch | President | 3035 Tishomingo Lane, Memphis, TN 38111 |
Name | Role | Address |
---|---|---|
Henry W Flowers | Vice President | 12 Lafayette Cr, Clinton, MS 39056 |
Name | Role | Address |
---|---|---|
Thomas Acook | Incorporator | 1062 Highland Colony Parkway, 200 Concourse, Suite 200, Ridgeland, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2015-05-15 | Dissolution For Memphis Ring Leader, Inc. |
Dissolution | Filed | 2015-05-12 | Dissolution For Memphis Ring Leader, Inc. |
Agent Resignation | Filed | 2014-11-12 | Agent Resignation For Cook, Thomas A. |
Annual Report | Filed | 2014-02-18 | Annual Report |
Annual Report | Filed | 2013-02-25 | Annual Report |
Annual Report | Filed | 2012-02-17 | Annual Report |
Annual Report | Filed | 2011-02-26 | Annual Report |
Annual Report | Filed | 2010-03-30 | Annual Report |
Annual Report | Filed | 2009-04-08 | Annual Report |
Annual Report | Filed | 2008-03-27 | Annual Report |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State