Search icon

A & A GROWERS AND GARDEN CENTER, INC.

Company Details

Name: A & A GROWERS AND GARDEN CENTER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 Aug 1975 (50 years ago)
Business ID: 102608
ZIP code: 39440
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: 15 LYONS DRIVELAUREL, MS 39440

Agent

Name Role Address
WILLIAM J ALTMYER Agent 15 HERITAGE TRAIL, LAUREL, MS 39440

Director

Name Role Address
IMOGENE ALTMYER Director 4112 HWY 15 N, LAUREL, MS 39440
J N ALTMYER Director 4112 HWY 15 N, LAUREL, MS 39440
WILLIAM J ALTMYER Director 15 HERITAGE TRAIL, LAUREL, MS 39440
IDA REBECCA ALTMYER Director 15 HERITAGE TRAIL, LAUREL, MS 39440

Treasurer

Name Role Address
IMOGENE ALTMYER Treasurer 4112 HWY 15 N., LAUREL, MS 39440

Vice President

Name Role Address
J N ALTMYER Vice President 4112 HWY 15 N, LAUREL, MS 39440
WILLIAM J ALTMYER Vice President 15 HERITAGE TRAIL, LAUREL, MS 39440

President

Name Role Address
WILLIAM J ALTMYER President 15 HERITAGE TRAIL, LAUREL, MS 39440
IDA REBECCA ALTMYER President 15 HERITAGE TRAIL, LAUREL, MS 39440

Secretary

Name Role Address
WILLIAM J ALTMYER Secretary 15 HERITAGE TRAIL, LAUREL, MS 39440
IMOGENE ALTMYER Secretary 4112 HWY 15 N, LAUREL, MS 39440

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Annual Report Filed 2001-12-12 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-03-30 Annual Report
Annual Report Filed 1999-03-01 Annual Report
Notice to Dissolve/Revoke Filed 1998-10-02 Notice to Dissolve/Revoke
Annual Report Filed 1998-03-05 Annual Report
Annual Report Filed 1997-02-07 Annual Report
Annual Report Filed 1996-11-01 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke

Date of last update: 10 Apr 2025

Sources: Mississippi Secretary of State