Name: | ALLIGATOR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Apr 1975 (50 years ago) |
Business ID: | 307262 |
ZIP code: | 38720 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6055 Armor Rd ALLIGATOR, MS 38720 |
Name | Role | Address |
---|---|---|
LOUIS G JACKSON | Agent | 123 COURT ST,, P O BOX 1196, CLARKSDALE, MS 38614 |
Name | Role | Address |
---|---|---|
R W E Cox Iii | Director | 10103 WEST COLTON LANE, EAGLE, ID 83616 |
Maureen Harris | Director | 6055 Armor Rd, Orchard Park Apt 140, NY 38720 |
Name | Role | Address |
---|---|---|
R W E Cox Iii | Vice President | 10103 WEST COLTON LANE, EAGLE, ID 83616 |
Name | Role | Address |
---|---|---|
Maureen Harris | Treasurer | 6055 Armor Rd, Orchard Park Apt 140, NY 38720 |
Name | Role | Address |
---|---|---|
Maureen Harris | Secretary | 6055 Armor Rd, Orchard Park Apt 140, NY 38720 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: ALLIGATOR, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: ALLIGATOR, INC. |
Reinstatement | Filed | 2020-05-11 | Reinstatement For ALLIGATOR, INC. |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-05-31 | Annual Report For ALLIGATOR, INC. |
Amendment Form | Filed | 2017-09-19 | Amendment For ALLIGATOR, INC. |
Annual Report | Filed | 2017-09-11 | Annual Report For ALLIGATOR, INC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2016-10-03 | Reinstatement For ALLIGATOR, INC. |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State