-
Home Page
›
-
Counties
›
-
Coahoma
›
-
38631
›
-
AG-TEST, INC.
Company Details
Name: |
AG-TEST, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 Dec 1975 (49 years ago)
|
Business ID: |
103230 |
ZIP code: |
38631
|
County: |
Coahoma |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 129FRIARS POINT, MS 38631 |
Agent
Name |
Role |
Address |
Craig, Charles C
|
Agent
|
349 Second St;P O Box 129, Friars Point, MS 38631
|
Director
Name |
Role |
Address |
CHARLES C CRAIG
|
Director
|
P O BOX 129, FRIARS POINT, MS 38631
|
President
Name |
Role |
Address |
CHARLES C CRAIG
|
President
|
P O BOX 129, FRIARS POINT, MS 38631
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-05-07
|
Annual Report
|
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2005-08-01
|
Reinstatement
|
Amendment Form
|
Filed
|
2005-08-01
|
Amendment
|
Reinstatement
|
Filed
|
2005-06-24
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-22
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-06
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-30
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-09
|
Annual Report
|
Date of last update: 24 Jan 2025
Sources:
Mississippi Secretary of State