Name: | AGAC FINANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Nov 1992 (32 years ago) |
Business ID: | 592705 |
ZIP code: | 38702 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O DRAWER 8GREENVILLE, MS 38702 |
Name | Role | Address |
---|---|---|
EDWIN LEA BRENT | Director | P O DRAWER 8, GREENVILLE, MS |
HOWARD BRENT | Director | P O BOX 938, GREENVILLE, MS 38702-938 |
CHARLES PERRY | Director | No data |
Name | Role |
---|---|
HOWARD BRENT | President |
Name | Role |
---|---|
STANLEY DONALD | Secretary |
Name | Role |
---|---|
STANLEY DONALD | Treasurer |
Name | Role |
---|---|
EDWIN LEA BRENT | Vice President |
Name | Role | Address |
---|---|---|
ROBERT M HENDRIX | Incorporator | 188 E CAPITAL ST, ONE JACKSON PLACE #1200, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-01-28 | Agent Resignation For STEVEN M HENDRIX |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-25 | Annual Report |
Annual Report | Filed | 1998-02-12 | Annual Report |
Annual Report | Filed | 1997-02-17 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State