Name: | AMERICONNECT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 26 Feb 1990 (35 years ago) |
Business ID: | 611081 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1687 COLE BLDGOLDEN, CO 80401 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JANET M FLYNN | Director | 6750 W 93RD ST SUITE 110, OVERLAND PARK, KS 66212 |
ERNIE PANASCI | Director | 5191 SOUTH HANOVER ST, ENGLEWOOD, CO 80111 |
RICHARD K HALFORD | Director | 9810 W 99TH PL, OVERLAND PARK, KS 66212 |
WALLACE M HAMMOND | Director | 1687 COLE BLVD, GOLDEN, CO 80401 |
Name | Role | Address |
---|---|---|
JANET M FLYNN | Secretary | 6750 W 93RD ST SUITE 110, OVERLAND PARK, KS 66212 |
ERNIE PANASCI | Secretary | 5191 SOUTH HANOVER ST, ENGLEWOOD, CO 80111 |
Name | Role | Address |
---|---|---|
WALLACE M HAMMOND | President | 1687 COLE BLVD, GOLDEN, CO 80401 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-04-04 | Amendment |
Annual Report | Filed | 1997-04-04 | Annual Report |
Amendment Form | Filed | 1997-03-11 | Amendment |
Amendment Form | Filed | 1997-02-25 | Amendment |
Annual Report | Filed | 1996-04-03 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State