Name: | AMERICAN RESIDENCES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Mar 1989 (36 years ago) |
Business ID: | 562097 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 605 NORTHPARK DR #DRIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
KEITH MARSHALL | Agent | 605 NORTHPARK DRIVE, SUITE D, RIDGELAND, MS 39157 |
Name | Role |
---|---|
CYNTHIA PRICE | Secretary |
Name | Role | Address |
---|---|---|
KEITH MARSHALL | President | 605 NORTHPARK DRIVE, SUITE D, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
KEITH MARSHALL | Treasurer | 605 NORTHPARK DRIVE, SUITE D, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TABB | Director | No data |
KEITH MARSHALL | Director | 605 NORTHPARK DRIVE, SUITE D, RIDGELAND, MS 39157 |
Name | Role |
---|---|
CHRISTOPHER TABB | Vice President |
Name | Role | Address |
---|---|---|
CHRISTOPHER TABB | Incorporator | No data |
KEITH MARSHALL | Incorporator | 605 NORTHPARK DRIVE, SUITE D, RIDGELAND, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-20 | Annual Report |
Annual Report | Filed | 1993-06-24 | Annual Report |
Annual Report | Filed | 1992-06-10 | Annual Report |
Annual Report | Filed | 1991-07-18 | Annual Report |
Annual Report | Filed | 1991-01-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1989-03-15 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State