Name: | M. L. MCCARTY AGENCY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Oct 1963 (61 years ago) |
Business ID: | 402810 |
ZIP code: | 39703 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 519 3RD AVE SOUTH, P. O. Box 1363COLUMBUS, MS 39703-1363 |
Name | Role | Address |
---|---|---|
Diane McCarty Jackson | Director | 519 3rd Ave S, P O Box 1363, Columbus, MS 39703 |
Helen S McCarty | Director | 519 3rd Ave South, P O Box 1363, Columbus, MS 39703-1363 |
Name | Role | Address |
---|---|---|
Diane McCarty Jackson | President | 519 3rd Ave S, P O Box 1363, Columbus, MS 39703 |
Name | Role | Address |
---|---|---|
Helen S McCarty | Treasurer | 519 3rd Ave South, P O Box 1363, Columbus, MS 39703-1363 |
Name | Role | Address |
---|---|---|
Kimberly M Davis | Secretary | 519 3rd Ave South, P O Box 1363, Columbus, MS 39703-1363 |
Name | Role | Address |
---|---|---|
Diane McCarty Jackson | Agent | 519 3rd Avenue South, P. O. Box 1363, COLUMBUS, MS 39701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2024-06-18 | Dissolution For M. L. MCCARTY AGENCY, INC. |
Annual Report | Filed | 2024-01-24 | Annual Report For M. L. MCCARTY AGENCY, INC. |
Annual Report | Filed | 2023-01-18 | Annual Report For M. L. MCCARTY AGENCY, INC. |
Annual Report | Filed | 2022-02-07 | Annual Report For M. L. MCCARTY AGENCY, INC. |
Annual Report | Filed | 2021-03-02 | Annual Report For M. L. MCCARTY AGENCY, INC. |
Annual Report | Filed | 2020-09-14 | Annual Report For M. L. MCCARTY AGENCY, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2020-02-10 | Amendment For M. L. MCCARTY AGENCY, INC. |
Annual Report | Filed | 2019-03-12 | Annual Report For M. L. MCCARTY AGENCY, INC. |
Annual Report | Filed | 2018-02-08 | Annual Report For M. L. MCCARTY AGENCY, INC. |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State