-
Home Page
›
-
Counties
›
-
Adams
›
-
39122
›
-
NAS, INC.
Company Details
Name: |
NAS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Mar 1993 (32 years ago)
|
Business ID: |
595800 |
ZIP code: |
39122
|
County: |
Adams |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 19071NATCHEZ, MS 39122 |
Agent
Name |
Role |
Address |
JUSTIN CARDNEAUX
|
Agent
|
5 ADAM CIRCLE, P O BOX 19071, NATCHEZ, MS 39122-9071
|
Director
Name |
Role |
Address |
Chris Cardneaux
|
Director
|
P.O. Box 19071, Natchez, MS 39122
|
Ella Pourciau
|
Director
|
213 Cherry St., Lafayette, AL 70508
|
President
Name |
Role |
Address |
Chris Cardneaux
|
President
|
P.O. Box 19071, Natchez, MS 39122
|
Treasurer
Name |
Role |
Address |
Chris Cardneaux
|
Treasurer
|
P.O. Box 19071, Natchez, MS 39122
|
Secretary
Name |
Role |
Address |
Ella Pourciau
|
Secretary
|
213 Cherry St., Lafayette, AL 70508
|
Vice President
Name |
Role |
Address |
Ella Pourciau
|
Vice President
|
213 Cherry St., Lafayette, AL 70508
|
Incorporator
Name |
Role |
Address |
ADAM CARDNEAUX
|
Incorporator
|
305 N RANKIN ST, NATCHEZ, MS 39120
|
CARSON CARDNEAUX
|
Incorporator
|
305 N RANKIN ST, NATCHEZ, MS 39120
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2010-11-16
|
Dissolution
|
Annual Report
|
Filed
|
2010-04-09
|
Annual Report
|
Annual Report
|
Filed
|
2009-06-18
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-29
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-20
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-20
|
Annual Report
|
Annual Report
|
Filed
|
2004-09-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-01
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-08
|
Annual Report
|
Amendment Form
|
Filed
|
2002-03-28
|
Amendment
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2001-01-30
|
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
|
1999-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1997-09-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State