Name: | AMERICAN INDUSTRIES MISSISSIPPI INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 Jul 1984 (41 years ago) |
Business ID: | 516493 |
ZIP code: | 38834 |
County: | Alcorn |
State of Incorporation: | DELAWARE |
Principal Office Address: | 420 WEST TATE STREET, P O BOX 711CORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
HERBERT BLACK | Director | 9100 HENRI BOURASSA EASTERN, MONTREAL, QUEBEC, H1E254 CANADA, |
RONALD BLACK | Director | 9100 HENRI BOURASSA EASTERN, MONTREAL, QUEBEC, H1E927 CANADA, |
Name | Role | Address |
---|---|---|
HERBERT BLACK | President | 9100 HENRI BOURASSA EASTERN, MONTREAL, QUEBEC, H1E254 CANADA, |
Name | Role | Address |
---|---|---|
RONALD BLACK | Secretary | 9100 HENRI BOURASSA EASTERN, MONTREAL, QUEBEC, H1E927 CANADA, |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Withdrawal | Filed | 2007-03-16 | Withdrawal |
Annual Report | Filed | 2006-07-27 | Annual Report |
Annual Report | Filed | 2004-06-02 | Annual Report |
Annual Report | Filed | 2003-12-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State