Name: | Bonded Credit Bureau, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Mar 2005 (20 years ago) |
Branch of: | Bonded Credit Bureau, Inc., KENTUCKY (Company Number 0005065) |
Business ID: | 869291 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 7745 East Kemper RoadCincinnati, OH 45249 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Matthew A. Alkire | Director | 7745 East Kemper Road, Cincinnati, OH 45249 |
Donald D Wood Jr | Director | 7745 East Kemper Road, Cincinnati, MS 45249 |
James S Ellison | Director | 7745 East Kemper Road, Cincinnati, OH 45236 |
Julianne H Wood | Director | 400 Techne Center Dr Suite 402, Milford, OH 45150 |
Name | Role | Address |
---|---|---|
Julianne H Wood | Secretary | 400 Techne Center Dr Suite 402, Milford, OH 45150 |
Name | Role | Address |
---|---|---|
Julianne H Wood | Treasurer | 400 Techne Center Dr Suite 402, Milford, OH 45150 |
Name | Role | Address |
---|---|---|
Donald D Wood Jr | President | 7745 East Kemper Road, Cincinnati, MS 45249 |
Name | Role | Address |
---|---|---|
James S Ellison | Vice President | 7745 East Kemper Road, Cincinnati, OH 45236 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-02-24 | Annual Report |
Amendment Form | Filed | 2010-11-08 | Amendment |
Annual Report | Filed | 2010-04-08 | Annual Report |
Annual Report | Filed | 2009-04-07 | Annual Report |
Annual Report | Filed | 2008-06-06 | Annual Report |
Annual Report | Filed | 2007-03-23 | Annual Report |
Annual Report | Filed | 2006-03-23 | Annual Report |
Formation Form | Filed | 2005-03-14 | Formation |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State