AMERICAN SIGN AND INDICATOR CORPORATION

Name: | AMERICAN SIGN AND INDICATOR CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Feb 1975 (50 years ago) |
Business ID: | 307633 |
State of Incorporation: | WASHINGTON |
Principal Office Address: | 6301 BEST FRIEND ROADNORCROSS, GA 30071 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
DON E GRIFFIN | Director |
LESLIE A LAWSON | Director |
Name | Role |
---|---|
DON E GRIFFIN | President |
Name | Role |
---|---|
MILA ANDERSON | Secretary |
Name | Role | Address |
---|---|---|
JAMES J CLANTON | Vice President | NORTH 2310 FANCHER WAY, SPOKANE, WA 99212 |
PAUL BLATZ | Vice President | No data |
Name | Role |
---|---|
LESLIE A LAWSON | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Revocation | Filed | 1992-11-10 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-02-03 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-08 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Amendment Form | Filed | 1990-04-02 | Amendment |
Annual Report | Filed | 1989-04-03 | Annual Report |
This company hasn't received any reviews.
Date of last update: 25 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website