Name: | Sto-N-Go, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 20 Apr 2005 (20 years ago) |
Business ID: | 871105 |
ZIP code: | 39288 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 550 Highway 49 SouthRichland, MS 39288-6257 |
Name | Role | Address |
---|---|---|
Michael Lee Thornton | Agent | 550 Highway 49 South, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Michael Lee Thornton | Director | 550 Highway 49 South, Richland, MS 39218 |
Margie Ann Thornton | Director | 550 Highway 49 South, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Michael Lee Thornton | President | 550 Highway 49 South, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Margie Ann Thornton | Treasurer | 550 Highway 49 South, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Margie Ann Thornton | Vice President | 550 Highway 49 South, Richland, MS 39218 |
Max Bowman | Vice President | 550 Highway 49 South, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Max Bowman | Secretary | 550 Highway 49 South, Richland, MS 39218 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2015-10-12 | Merger For H & P LEASING, INC. |
Annual Report | Filed | 2015-04-09 | Annual Report For Sto-N-Go, Inc. |
Amendment Form | Filed | 2015-04-07 | Amendment For Sto-N-Go, Inc. |
Annual Report | Filed | 2015-03-31 | Annual Report For Sto-N-Go, Inc. |
Annual Report | Filed | 2014-04-11 | Annual Report |
Annual Report | Filed | 2013-01-28 | Annual Report |
Annual Report | Filed | 2012-09-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-08-11 | Annual Report |
Annual Report | Filed | 2011-05-05 | Annual Report |
Date of last update: 13 May 2025
Sources: Company Profile on Mississippi Secretary of State Website