Search icon

AMERICAN INVESTMENT NETWORK, INC.

Company Details

Name: AMERICAN INVESTMENT NETWORK, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 15 Jan 1987 (38 years ago)
Business ID: 629939
ZIP code: 39208
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 660 LAKELAND DR E, SUITE 204FLOWOOD, MS 39208

Central Index Key

CIK number Mailing Address Business Address Phone
0000901514 660 LAKELAND EAST DR, FLOWOOD, MS, 39208 660 LAKELAND EAST DR, STE 204, FLOWOOD, MS, 39208 6019362090

Filings since 1997-06-20

Form type 15-12G
File number 000-21572
Filing date 1997-06-20

Filings since 1997-05-15

Form type 10-Q/A
File number 000-21572
Filing date 1997-05-15
Reporting date 1997-03-31

Filings since 1997-05-14

Form type 10QSB
File number 000-21572
Filing date 1997-05-14
Reporting date 1997-03-31

Filings since 1997-05-09

Form type DEFS14A
File number 000-21572
Filing date 1997-05-09
Reporting date 1997-06-19

Filings since 1997-04-25

Form type PRER14A
File number 000-21572
Filing date 1997-04-25

Filings since 1997-04-02

Form type 10KSB/A
File number 000-21572
Filing date 1997-04-02
Reporting date 1996-12-31

Filings since 1997-04-01

Form type 10KSB
File number 000-21572
Filing date 1997-04-01
Reporting date 1996-12-31

Filings since 1997-02-24

Form type PRES14A
File number 000-21572
Filing date 1997-02-24
Reporting date 1997-02-13

Filings since 1996-11-15

Form type 10-Q/A
File number 000-21572
Filing date 1996-11-15
Reporting date 1996-09-30

Filings since 1996-11-12

Form type 10QSB
File number 000-21572
Filing date 1996-11-12
Reporting date 1996-09-30

Filings since 1996-10-30

Form type 8-K
File number 000-21572
Filing date 1996-10-30
Reporting date 1996-10-30

Filings since 1996-10-15

Form type 10-Q/A
File number 000-21572
Filing date 1996-10-15
Reporting date 1996-06-30

Filings since 1996-08-14

Form type 10-Q/A
File number 000-21572
Filing date 1996-08-14
Reporting date 1996-06-30

Filings since 1996-08-13

Form type 10QSB
File number 000-21572
Filing date 1996-08-13
Reporting date 1996-06-30

Filings since 1996-05-23

Form type 10-Q/A
File number 000-21572
Filing date 1996-05-23
Reporting date 1995-12-31

Agent

Name Role Address
WALTER SHELTON Agent 660 LAKELAND E DRIVE #204, FLOWOOD, MS 39208

Director

Name Role Address
WALTER SHELTON Director 660 LAKELAND E DRIVE #204, FLOWOOD, MS 39208
WILL HENDERSON Director No data
H HAROLD CRUMPLER Director No data
HOMER MARTIN Director No data
WILLIAM DAWSON Director No data
T S HAYES JR Director No data
JOHN S CAMARA Director 660LAKELAND R, JACKSON, MS 39208
ROY FOSTER SR Director No data
BILLY GEORGE JANOUS Director No data
JOHNNY U WHITE Director No data

Chairman

Name Role Address
WALTER SHELTON Chairman 660 LAKELAND E DRIVE #204, FLOWOOD, MS 39208

Treasurer

Name Role
H HAROLD CRUMPLER Treasurer

Vice President

Name Role
H HAROLD CRUMPLER Vice President

President

Name Role Address
JOHN S CAMARA President 660LAKELAND R, JACKSON, MS 39208

Secretary

Name Role Address
LINDA LYMBERIS Secretary No data
PHILLIP E FALLER Secretary 660LAKELAND DR, JACKSON, MS 39208

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1998-10-16 Admin Dissolution
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 1997-06-19 Amendment
Annual Report Filed 1997-02-07 Annual Report
Amendment Form Filed 1996-05-09 Amendment
Annual Report Filed 1996-02-23 Annual Report
Annual Report Filed 1995-03-13 Annual Report
See File Filed 1994-05-11 See File
Annual Report Filed 1994-03-17 Annual Report

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State