Indigo AG, Inc.

Name: | Indigo AG, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 01 Feb 2018 (7 years ago) |
Business ID: | 1137859 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 500 Rutherford AveCharlestown, MA 02129 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Samuel Dean Banks Jr | Director | 500 Rutherford Ave, Charlestown, MA 02129-1647 |
Name | Role | Address |
---|---|---|
Ryan Murray | Treasurer | 500 Rutherford Ave, Charlestown, MA 02129-1647 |
Name | Role | Address |
---|---|---|
Ryan Murray | Chief Financial Officer | 500 Rutherford Ave, Charlestown, MA 02129-1647 |
Name | Role | Address |
---|---|---|
Samuel Dean Banks Jr | Chief Executive Officer | 500 Rutherford Ave, Charlestown, MA 02129-1647 |
Name | Role | Address |
---|---|---|
Marc Meunier | Secretary | 500 Rutherford Ave, Charlestown, MA 02129-1647 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-25 | Annual Report For Indigo AG, Inc. |
Annual Report | Filed | 2024-01-29 | Annual Report For Indigo AG, Inc. |
Annual Report | Filed | 2023-04-10 | Annual Report For Indigo AG, Inc. |
Annual Report | Filed | 2022-04-07 | Annual Report For Indigo AG, Inc. |
Annual Report | Filed | 2021-04-06 | Annual Report For Indigo AG, Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2020-04-05 | Annual Report For Indigo AG, Inc. |
Annual Report | Filed | 2019-02-28 | Annual Report For Indigo AG, Inc. |
Formation Form | Filed | 2018-02-01 | Formation For Indigo AG, Inc. |
This company hasn't received any reviews.
Date of last update: 19 May 2025
Sources: Company Profile on Mississippi Secretary of State Website