Search icon

ASSOCIATED TRAVEL AGENCY, INC.

Company Details

Name: ASSOCIATED TRAVEL AGENCY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 29 Oct 1962 (63 years ago)
Business ID: 308302
ZIP code: 39440
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: 404 SHORT 7TH AVELAUREL, MS 39440

Agent

Name Role Address
H GORDON MYRICK Agent 404 SHORT 7TH AVE, PO BOX 2578, LAUREL, MS 39442

Director

Name Role Address
EDWARD F FAHEY III Director P O BOX 348, BAY ST LOUIS, MS 39520
PHILIP A RYAN JR Director #12 53RD CIR, GULFPORT, MS 39507
RAE ANNE RYAN Director 916 WASHINGTON AVE, OCEAN SPRINGS, MS 39564

Vice President

Name Role Address
EDWARD F FAHEY III Vice President P O BOX 348, BAY ST LOUIS, MS 39520

Secretary

Name Role Address
PHILIP A RYAN JR Secretary #12 53RD CIR, GULFPORT, MS 39507

President

Name Role Address
RAE ANNE RYAN President 916 WASHINGTON AVE, OCEAN SPRINGS, MS 39564

Incorporator

Name Role Address
FRANCIS B STEVENS Incorporator 700 PETROLEUM BLDG, JACKSON, MS
THOMAS W PREWITT Incorporator 700 PETROLEUM BLDG, JACKSON, MS

Treasurer

Name Role Address
PHILIP A RYAN JR Treasurer #12 53RD CIR, GULFPORT, MS 39507

Filings

Type Status Filed Date Description
Merger Filed 1997-11-12 Merger
Annual Report Filed 1997-10-22 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-10-02 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-08 Annual Report
Amendment Form Filed 1995-05-18 Amendment
Annual Report Filed 1994-05-03 Annual Report

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State