Name: | AG ASSOCIATES OF MS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 May 1997 (28 years ago) |
Business ID: | 642568 |
State of Incorporation: | MISSISSIPPI |
Name | Role |
---|---|
DERRICK G ELLIS | Vice President |
Name | Role | Address |
---|---|---|
STEPHANIE HODNETT | Director | 110 WALLS RD, YAZOO CITY, MS 39194 |
KENNETH E GOODMAN | Director | 110 WALLS RD, YAZOO CITY, MS 39194 |
Name | Role | Address |
---|---|---|
STEPHANIE HODNETT | Secretary | 110 WALLS RD, YAZOO CITY, MS 39194 |
Name | Role | Address |
---|---|---|
KENNETH E GOODMAN | President | 110 WALLS RD, YAZOO CITY, MS 39194 |
Name | Role | Address |
---|---|---|
STEPHANIE B HODNETT | Incorporator | 513 DELTA ST, ROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
STEPHANIE B HODNETT | Agent | 50 FRONTAGE RD, P O BOX 249, ROLLING FORK, MS 39159 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-28 | Amendment |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2002-01-31 | Reinstatement |
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-08 | Annual Report |
Annual Report | Filed | 1999-04-06 | Annual Report |
Amendment Form | Filed | 1999-04-06 | Amendment |
Annual Report | Filed | 1998-04-16 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State