Company Details
Name: |
AMERICAN TRANSIT CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
16 Dec 1974 (50 years ago)
|
Business ID: |
307657 |
State of Incorporation: |
MISSOURI |
Principal Office Address: |
120 S CENTRAL AVESAINT LOUIS, MO 63105-1705 |
Director
Name |
Role |
WILLIAM P KSIAZEK
|
Director
|
JOHN J DOWLING III
|
Director
|
JOHN J QUICKE
|
Director
|
Vice President
Name |
Role |
WILLIAM P KSIAZEK
|
Vice President
|
Secretary
Name |
Role |
JOHN J DOWLING III
|
Secretary
|
President
Name |
Role |
JOHN J QUICKE
|
President
|
Treasurer
Name |
Role |
MONROE ADLMAN
|
Treasurer
|
Incorporator
Name |
Role |
DONALD A RICHTER
|
Incorporator
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2000-02-18
|
Withdrawal
|
Annual Report
|
Filed
|
1999-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-21
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-11
|
Annual Report
|
Amendment Form
|
Filed
|
1993-05-21
|
Amendment
|
Annual Report
|
Filed
|
1993-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-29
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-03
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1974-12-16
|
Merger
|
Date of last update: 10 Mar 2025
Sources:
Mississippi Secretary of State