Company Details
Name: |
ANCO INSULATIONS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
24 Jan 1968 (57 years ago)
|
Business ID: |
307801 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
15981 AIRLINE HWYBATON ROUGE, LA 70817 |
Director
Name |
Role |
R L ANDERSON JR
|
Director
|
JOHN WALKER
|
Director
|
R J BOURGEOIS
|
Director
|
President
Name |
Role |
R L ANDERSON JR
|
President
|
Secretary
Name |
Role |
JOHN WALKER
|
Secretary
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Vice President
Name |
Role |
R J BOURGEOIS
|
Vice President
|
Treasurer
Name |
Role |
JOHN WALKER
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
1999-08-23
|
Withdrawal
|
Annual Report
|
Filed
|
1999-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-27
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-02-18
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-17
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-31
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-21
|
Annual Report
|
See File
|
Filed
|
1976-08-23
|
See File
|
Amendment Form
|
Filed
|
1976-02-27
|
Amendment
|
Reinstatement
|
Filed
|
1972-11-30
|
Reinstatement
|
Reinstatement
|
Filed
|
1972-10-26
|
Reinstatement
|
Amendment Form
|
Filed
|
1971-06-03
|
Amendment
|
Name Reservation Form
|
Filed
|
1968-01-24
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State