Name: | SPARE CHANGE INVESTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Aug 1987 (37 years ago) |
Business ID: | 8703839 |
ZIP code: | 39130 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 447MADISON, MS 39130-447 |
Name | Role | Address |
---|---|---|
JAMES T MALLETTE | Director | 111 E CAPITOL ST SUITE 600, JACKSON, MS 39201 |
SCHUYLER JONES | Director | No data |
JOEY KATOOL | Director | No data |
SKYE JONES | Director | No data |
BUCK HOWELL | Director | No data |
HANK AIKEN | Director | No data |
ED GRANTHAM | Director | No data |
JAMES BARNETT | Director | No data |
DANNY DONAHUE | Director | No data |
DALE DUNN | Director | No data |
Name | Role |
---|---|
JOEY KATOOL | Treasurer |
Name | Role |
---|---|
SKYE JONES | President |
Name | Role |
---|---|
HANK AIKEN | Secretary |
Name | Role |
---|---|
ED GRANTHAM | Vice President |
Name | Role | Address |
---|---|---|
JAMES H NEELD IV | Agent | 111 E CAPITOL ST #500, PO BOX 23033, JACKSON, MS 39225-3033 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-12-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-09-16 | Amendment |
Annual Report | Filed | 2002-09-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-11 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State