Search icon

AMERICAN REPELLENT, INC.

Company Details

Name: AMERICAN REPELLENT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Mar 1989 (36 years ago)
Business ID: 562461
ZIP code: 38655
County: Lafayette
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 7 NOXFORD, MS 38655

Agent

Name Role Address
E WILLIAM RUCKER Agent HIGHWAY 7 NORTH, P O BOX 510, OXFORD, MS 38655

Director

Name Role Address
E WILLIAM RUCKER Director HIGHWAY 7 NORTH, P O BOX 510, OXFORD, MS 38655

President

Name Role Address
E WILLIAM RUCKER President HIGHWAY 7 NORTH, P O BOX 510, OXFORD, MS 38655

Secretary

Name Role Address
E WILLIAM RUCKER Secretary HIGHWAY 7 NORTH, P O BOX 510, OXFORD, MS 38655

Treasurer

Name Role Address
E WILLIAM RUCKER Treasurer HIGHWAY 7 NORTH, P O BOX 510, OXFORD, MS 38655

Vice President

Name Role Address
E WILLIAM RUCKER Vice President HIGHWAY 7 NORTH, P O BOX 510, OXFORD, MS 38655

Incorporator

Name Role Address
E WILLIAM RUCKER Incorporator HIGHWAY 7 NORTH, P O BOX 510, OXFORD, MS 38655
MARY HOLLEY RUCKER Incorporator DEER RUN SUBDIVISION, OXFORD, MS 38655

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1995-11-17 Admin Dissolution
Annual Report Filed 1995-09-29 Annual Report
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-06-09 Notice to Dissolve/Revoke
Annual Report Filed 1994-05-24 Annual Report
Annual Report Filed 1994-04-11 Annual Report
Annual Report Filed 1994-03-16 Annual Report
Annual Report Filed 1993-06-08 Annual Report
Annual Report Filed 1992-05-22 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State