Name: | ATCO CO., INC., OF CARTHAGE |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Jun 1968 (57 years ago) |
Business ID: | 400644 |
ZIP code: | 39051 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1004 N. Jordan St, 1004 N. Jordan StCarthage, MS 39051 |
Name | Role | Address |
---|---|---|
JAMES MCRAE | Agent | 102 E FRANKLIN ST, CARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
James McRae | Director | 102 E Franklin St, Carthage, MS 39051 |
Name | Role | Address |
---|---|---|
James McRae | President | 102 E Franklin St, Carthage, MS 39051 |
Name | Role | Address |
---|---|---|
Elizabeth Payne | Secretary | 104 E Franklin St, Carthage, MS 39051 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: ATCO CO., INC., OF CARTHAGE |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: ATCO CO., INC., OF CARTHAGE |
Annual Report | Filed | 2021-03-06 | Annual Report For ATCO CO., INC., OF CARTHAGE |
Annual Report | Filed | 2020-09-14 | Annual Report For ATCO CO., INC., OF CARTHAGE |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-04 | Annual Report For ATCO CO., INC., OF CARTHAGE |
Annual Report | Filed | 2018-04-13 | Annual Report For ATCO CO., INC., OF CARTHAGE |
Annual Report | Filed | 2017-03-01 | Annual Report For ATCO CO., INC., OF CARTHAGE |
Annual Report | Filed | 2016-09-20 | Annual Report For ATCO CO., INC., OF CARTHAGE |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State