Name: | AMERICAN TRANSFER SERVICE INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Sep 1993 (31 years ago) |
Business ID: | 600970 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1458 OLD HWY 27VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
L R JOHNSON | Agent | 1458 OLD HWY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
LESLIE R JOHNSON | Treasurer | 1458 OLD HWY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
LESLIE R JOHNSON | Vice President | 1458 OLD HWY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
VALERIE M JOHNSON | Director | 1458 OLD HWY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
VALERIE M JOHNSON | President | 1458 OLD HWY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
VALERIE M JOHNSON | Secretary | 1458 OLD HWY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
LESLIE R JOHNSON | Incorporator | 1458 OLD HWY 27, VICKSBURG, MS 39180 |
VALERIE M JOHNSON | Incorporator | 1458 OLD HWY 27, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
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 | 1995-02-28 | Annual Report |
Annual Report | Filed | 1994-04-13 | Annual Report |
Name Reservation Form | Filed | 1993-09-29 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State