JPAC, INC.

Name: | JPAC, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 05 Sep 1984 (41 years ago) |
Business ID: | 518210 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 214 LE BOURGEOIS LNBrandon, MS 39047 |
Name | Role | Address |
---|---|---|
Vicki Conerly | Director | 214 LE BOURGEOIS LN, Jackson, MS 39047 |
Frank D Conerly, Jr | Director | 214 LE BOURGEOIS LN, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Vicki Conerly | President | 214 LE BOURGEOIS LN, Jackson, MS 39047 |
Name | Role | Address |
---|---|---|
Vicki Conerly | Agent | 214 LE BOURGEOIS LN, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Frank D Conerly, Jr | Secretary | 214 LE BOURGEOIS LN, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Frank D Conerly, Jr | Treasurer | 214 LE BOURGEOIS LN, Brandon, MS 39047 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-27 | Annual Report For JPAC, INC. |
Amendment Form | Filed | 2025-03-27 | Amendment For JPAC, INC. |
Annual Report | Filed | 2024-03-22 | Annual Report For JPAC, INC. |
Annual Report | Filed | 2023-07-24 | Annual Report For JPAC, INC. |
Registered Agent Change of Address | Filed | 2023-07-02 | Agent Address Change For JOHN S HEATH |
Annual Report | Filed | 2023-02-12 | Annual Report For JPAC, INC. |
Registered Agent Change of Address | Filed | 2023-02-12 | Agent Address Change For JOHN S HEATH |
Annual Report | Filed | 2022-01-17 | Annual Report For JPAC, INC. |
Annual Report | Filed | 2021-01-05 | Annual Report For JPAC, INC. |
Annual Report | Filed | 2020-04-14 | Annual Report For JPAC, INC. |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State