Search icon

AMFED RESOURCE MANAGERS, INC.

Company Details

Name: AMFED RESOURCE MANAGERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 17 Jan 1994 (31 years ago)
Business ID: 603883
State of Incorporation: MISSISSIPPI
Principal Office Address: 576 HIGHLAND COLONY PARKWAY STE 300RIDGELAND, MS 38158

Agent

Name Role Address
JAMES M ANDERSON Agent 805 S WHEATLEY #600, PO BOX 1380 (39158-1380), RIDGELAND, MS 39157

Director

Name Role Address
JAMES M ANDERSON Director 576 HIGHLAND COLONY PARKWAY, ATRIUM N BLDG 4TH FLR, RIDGELAND, MS 39157
JOHN W ROBERTS Director 576 HIGHLAND COLONY PARKWAY STE 300, RIDGELAND, MS 39157
MICHAEL G RICHARDSON Director 576 HIGHLAND COLONY PARKWAY, RIDGELAND, MS 39157

Secretary

Name Role Address
JAMES M ANDERSON Secretary 576 HIGHLAND COLONY PARKWAY, ATRIUM N BLDG 4TH FLR, RIDGELAND, MS 39157

President

Name Role Address
JOHN W ROBERTS President 576 HIGHLAND COLONY PARKWAY STE 300, RIDGELAND, MS 39157

Treasurer

Name Role Address
RUSSELL V GATLIN Treasurer 576 HIGHLAND COLONY PKWY #300, RIDGELAND, MS 39157

Vice President

Name Role Address
MICHAEL G RICHARDSON Vice President 576 HIGHLAND COLONY PARKWAY, RIDGELAND, MS 39157

Incorporator

Name Role Address
H WESLEY WILLIAMS III Incorporator 805 S WHEATLEY, ATRIUM N BLDG 4TH FLOOR, RIDGELAND, MS 39157
JAMES M ANDERSON Incorporator 576 HIGHLAND COLONY PARKWAY, ATRIUM N BLDG 4TH FLR, RIDGELAND, MS 39157

Filings

Type Status Filed Date Description
Dissolution Filed 2001-08-09 Dissolution
Annual Report Filed 2000-04-01 Annual Report
Amendment Form Filed 1999-03-16 Amendment
Annual Report Filed 1999-03-16 Annual Report
Amendment Form Filed 1998-06-26 Amendment
Annual Report Filed 1998-02-18 Annual Report
Annual Report Filed 1997-05-12 Annual Report
Annual Report Filed 1996-03-01 Annual Report
Annual Report Filed 1995-07-13 Annual Report
Name Reservation Form Filed 1994-01-17 Name Reservation

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State