Search icon

A.J.A., INC.

Company Details

Name: A.J.A., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Oct 1992 (32 years ago)
Business ID: 592077
ZIP code: 39095
County: Holmes
State of Incorporation: MISSISSIPPI
Principal Office Address: 226 CHINA STLEXINGTON, MS 39095

Agent

Name Role Address
JEFFIE R ALFORD Agent 311 SPRING ST, P O BOX 614, LEXINGTON, MS 39095

Director

Name Role Address
JEFFIE R ALFORD Director 311 SPRING ST, P O BOX 614, LEXINGTON, MS 39095
BETH ALFORD Director 311 SPRING ST, LEXINGTON, MS 39095

President

Name Role Address
JEFFIE R ALFORD President 311 SPRING ST, P O BOX 614, LEXINGTON, MS 39095

Treasurer

Name Role Address
JEFFIE R ALFORD Treasurer 311 SPRING ST, P O BOX 614, LEXINGTON, MS 39095

Secretary

Name Role Address
BETH ALFORD Secretary 311 SPRING ST, LEXINGTON, MS 39095

Vice President

Name Role Address
BETH ALFORD Vice President 311 SPRING ST, LEXINGTON, MS 39095

Incorporator

Name Role Address
BEMLA B ALFORD Incorporator 311 SPRING ST, LEXINGTON, MS 39095
JEFFIE R ALFORD Incorporator 311 SPRING ST, P O BOX 614, LEXINGTON, MS 39095
MAXINE A JONES Incorporator ROUTE 3 BOX 490, YAZOO CITY, MS 39194
ROMA B ALFORD Incorporator 801 CYPRESS, APT 11B, GREENWOOD, MS 38930
CHARLES J JONES Incorporator ROUTE 3 BOX 490, YAZOO CITY, MS 39194

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-01-19 Annual Report
Annual Report Filed 1997-02-14 Annual Report
Amendment Form Filed 1997-02-14 Amendment
Annual Report Filed 1996-09-07 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-14 Annual Report

Date of last update: 05 Feb 2025

Sources: Mississippi Secretary of State