Name: | AMERICAN FINANCIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Dec 1993 (31 years ago) |
Business ID: | 602987 |
ZIP code: | 39465 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 122 S GEORGE STPETAL, MS 39465 |
Name | Role | Address |
---|---|---|
DOUG MACCACHRAN | Agent | 122 S GEORGE ST, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
CHARLES C. WALKER | Director | 122 SOUTH GEORGE STREET, PETAL, MS 39465 |
CHARLES C WALKER | Director | No data |
DOUG MACCACHRAN | Director | 122 S GEORGE ST, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
CHARLES C. WALKER | Treasurer | 122 SOUTH GEORGE STREET, PETAL, MS 39465 |
CHARLES C WALKER | Treasurer | No data |
Name | Role |
---|---|
CHARLES C WALKER | Secretary |
Name | Role | Address |
---|---|---|
DOUG MACCACHRAN | President | 122 S GEORGE ST, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
DOUG MACCACHRAN | Incorporator | 122 S GEORGE ST, PETAL, MS 39465 |
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 | 1995-06-14 | Annual Report |
Annual Report | Filed | 1994-10-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1993-12-17 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State