Name: | AJ ACCEPTANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Sep 1997 (27 years ago) |
Business ID: | 646457 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 6 HUTTON CENTRE DR #300SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LLOYD R ANDERSEN | President | 6 HUTTON CENTRE DR #300, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
PAUL M CATE | Director | 6 HUTTON CENTRE DE #300, SANTA ANA, CA 92707 |
GREG P SMITH | Director | 6 HUTTON CENTRE DR #300, SANTA ANA, CA 92707 |
LLOYD R ANDERSEN | Director | 6 HUTTON CENTRE DR #300, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
PAUL M CATE | Secretary | 6 HUTTON CENTRE DE #300, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
PAUL M CATE | Treasurer | 6 HUTTON CENTRE DE #300, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
GREG P SMITH | Vice President | 6 HUTTON CENTRE DR #300, SANTA ANA, CA 92707 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-10-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-06-22 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Name Reservation Form | Filed | 1997-09-02 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State