-
Home Page
›
-
Counties
›
-
Union
›
-
38652
›
-
THE SWIFT AGENCY, INC.
Company Details
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 |
Agent
Name |
Role |
Address |
HERBERT G ROGERS III
|
Agent
|
201 E BANKHEAD ST, P O BOX 807, NEW ALBANY,, MS 38652-807
|
Director
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
|
Vice President
Name |
Role |
Address |
Swift C. Rogers
|
Vice President
|
PO Box807, New Albany, MS 38652-807
|
President
Name |
Role |
Address |
Herbert G. Rogers, Iii
|
President
|
PO Box807, New Albany, MS 38652-807
|
Incorporator
Name |
Role |
Address |
Herbert G Rogers Iii
|
Incorporator
|
478 W Bankhead St, New Albany, MS 38652
|
Filings
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
|
Annual Report
|
Filed
|
2006-07-05
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-06
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Amendment Form
|
Filed
|
2003-04-16
|
Amendment
|
Annual Report
|
Filed
|
2002-08-07
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-23
|
Annual Report
|
Annual Report
|
Filed
|
2000-12-06
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State