THE SWIFT AGENCY, INC.

Name: | THE SWIFT AGENCY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Jul 1994 (31 years ago) |
Business ID: | 615072 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 301 E. Bankhead St;PO Box 807New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
HERBERT G ROGERS III | Agent | 201 E BANKHEAD ST, P O BOX 807, NEW ALBANY,, MS 38652-807 |
Name | Role | Address |
---|---|---|
Swift C. Rogers | Director | PO Box807, New Albany, MS 38652-807 |
Herbert G. Rogers, Iii | Director | PO Box807, New Albany, MS 38652-807 |
Name | Role | Address |
---|---|---|
Swift C. Rogers | Vice President | PO Box807, New Albany, MS 38652-807 |
Name | Role | Address |
---|---|---|
Herbert G. Rogers, Iii | President | PO Box807, New Albany, MS 38652-807 |
Name | Role | Address |
---|---|---|
Herbert G Rogers Iii | Incorporator | 478 W Bankhead St, New Albany, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-02-07 | Annual Report |
Annual Report | Filed | 2012-12-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-21 | Annual Report |
Annual Report | Filed | 2010-04-21 | Annual Report |
Annual Report | Filed | 2009-04-20 | Annual Report |
Annual Report | Filed | 2008-07-21 | Annual Report |
Annual Report | Filed | 2007-05-03 | Annual Report |
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State