-
Home Page
›
-
Counties
›
-
Leflore
›
-
38941
›
-
AEMCO, INC.
Company Details
Name: |
AEMCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
15 Apr 1985 (40 years ago)
|
Business ID: |
558130 |
ZIP code: |
38941
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
RR 1 BOX 107ITTA BENA, MS 38941 |
Director
Name |
Role |
J R BUNCH III
|
Director
|
W P THOMAS
|
Director
|
J W DAVIS III
|
Director
|
Vice President
Name |
Role |
J R BUNCH III
|
Vice President
|
Secretary
Name |
Role |
W P THOMAS
|
Secretary
|
President
Name |
Role |
J W DAVIS III
|
President
|
Agent
Name |
Role |
Address |
JAMES W DAVIS III
|
Agent
|
RR 1 BOX 107, ITTA BENA, MS 38941
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-09-20
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-08
|
Annual Report
|
See File
|
Filed
|
1991-10-25
|
See File
|
Annual Report
|
Filed
|
1991-10-03
|
Annual Report
|
Amendment Form
|
Filed
|
1991-10-03
|
Amendment
|
Reinstatement
|
Filed
|
1991-10-03
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1991-03-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1988-10-20
|
Amendment
|
Name Reservation Form
|
Filed
|
1985-04-15
|
Name Reservation
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State