A.R.C. OF JACKSON, INC.

Name: | A.R.C. OF JACKSON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Aug 1985 (40 years ago) |
Business ID: | 524546 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 745 S PEAR ORCHARD RDRIDGELAND, MS 39157-5120 |
Name | Role |
---|---|
CHRISTOPHER HEGARTY | Director |
DALE S GRAY | Director |
RICHARD STACY | Director |
EVELYN ROELL | Director |
JOHN G GRAY | Director |
Name | Role | Address |
---|---|---|
ADRIENNE M SCHNELL | Secretary | No data |
JOHN A GRAY | Secretary | 745 PEAR ORCHARD ROAD, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
JOHN A GRAY | Vice President | 745 PEAR ORCHARD ROAD, RIDGELAND, MS 39157 |
Name | Role |
---|---|
JOHN G GRAY | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-07-31 | Amendment |
Annual Report | Filed | 1991-06-18 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Revocation | Filed | 1989-01-31 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1988-05-05 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State