M.G.A., INC.

Name: | M.G.A., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 27 Jul 1994 (31 years ago) |
Business ID: | 609357 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 900 W MAIN ST, ATTN: DAVID GUILERDOTHAN, AL 36301 |
Name | Role | Address |
---|---|---|
S PAGE TODD | Vice President | 900 W MAIN ST, DOTHAN, AL 36301 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WILLIAM B SNOW | Director | No data |
S PAGE TODD | Director | 900 W MAIN ST, DOTHAN, AL 36301 |
JOE T MALIGAN | Director | No data |
JOE T MALUGEN | Director | 900 W MAIN ST, DOTHAN, AL 36301 |
Name | Role | Address |
---|---|---|
S PAGE TODD | Secretary | 900 W MAIN ST, DOTHAN, AL 36301 |
Name | Role |
---|---|
JOE T MALIGAN | Chairman |
Name | Role | Address |
---|---|---|
JOE T MALUGEN | President | 900 W MAIN ST, DOTHAN, AL 36301 |
Name | Role | Address |
---|---|---|
MICHELLE K. LEWIS | Treasurer | 900 WEST MAIN ST, Dothan, AL 36301 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2005-01-14 | Merger |
Annual Report | Filed | 2004-06-02 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-06-18 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-01 | Annual Report |
Annual Report | Filed | 1999-04-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State