Name: | AMERICAN LAND TITLE CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Jun 1994 (31 years ago) |
Business ID: | 608223 |
State of Incorporation: | NEBRASKA |
Principal Office Address: | 314 SOUTH 19TH STOMAHA, NE 68102 |
Name | Role | Address |
---|---|---|
RICHARD F MALLOY | Director | 1 HOME CAMPUS MS 122496, DES MOINES, LA 50328 |
MICHAEL J KELLER | Director | No data |
MICHAEL J. KELLER | Director | 405 SW 5TH STREET, DES MOINES, IA 50309 |
JAMES M STROTHER | Director | 1 HOME CAMPUS MS 122457, DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
RICHARD F MALLOY | President | 1 HOME CAMPUS MS 122496, DES MOINES, LA 50328 |
Name | Role | Address |
---|---|---|
STEVEN D MCCLELLAND | Vice President | 1 HOME CAMPUS MS 122481, DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
ROBERT K CHAPMAN | Treasurer | 1 HOME CAMPUS MS 122473, DES MOINES, IA 50328 |
Name | Role |
---|---|
MICHAEL J KELLER | Chairman |
Name | Role | Address |
---|---|---|
JAMES M STROTHER | Secretary | 1 HOME CAMPUS MS 122457, DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2000-02-14 | Withdrawal |
Annual Report | Filed | 1999-04-06 | Annual Report |
Amendment Form | Filed | 1998-03-27 | Amendment |
Annual Report | Filed | 1998-03-27 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-18 | Annual Report |
Annual Report | Filed | 1996-04-23 | Annual Report |
Annual Report | Filed | 1995-07-13 | Annual Report |
Name Reservation Form | Filed | 1994-06-15 | Name Reservation |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State