Name: | AMERICAN MOBILE COMMUNICATIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Feb 1994 (31 years ago) |
Business ID: | 604413 |
ZIP code: | 39130 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 2313MADISON, MS 39130-2313 |
Name | Role | Address |
---|---|---|
K MICHAEL CROOK | Agent | 507 HARVEST DR RIDGELAND, PO BOX 2222, MADISON, MS 39130 |
Name | Role | Address |
---|---|---|
JAMES M WALTON | Secretary | 5347 JAMAICA DR, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
TIMOTHY J O'LEARY | Director | 405 BRIARWOOD DRIVE, SUITE 105B, JACKSON, MS 39206 |
K MICHAEL CROOK | Director | 661 TWIN HARBOR PLACE, MADISON, MS 39110 |
JOHN I JENKINS | Director | 300 BOB WHITE LN, RIDGELAND, MS 39157 |
D. CANE CALLON | Director | 405 BRIARWOOD DRIVE, SUITE 105B, JACKSON, MS 39206 |
Name | Role | Address |
---|---|---|
K MICHAEL CROOK | President | 661 TWIN HARBOR PLACE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN I JENKINS | Vice President | 300 BOB WHITE LN, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
K MICHAEL CROOK | Incorporator | 661 TWIN HARBOR PLACE, MADISON, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-09-30 | Amendment |
Annual Report | Filed | 1998-02-13 | Annual Report |
Annual Report | Filed | 1997-09-10 | 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 |
Amendment Form | Filed | 1997-01-22 | Amendment |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State