Name: | AMERICAN CROP SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Jun 1996 (29 years ago) |
Business ID: | 657106 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 315 MARTIN LUTTHER KING JR DRUNION CITY, TN 38261 |
Name | Role | Address |
---|---|---|
GARY T HANCOCK | Director | 203 WEST CHURCH ST, UNION CITY, TN 38261 |
DARREN L MILES | Director | 203 WEST CHURCH ST, UNION CITY, TN 38261 |
Name | Role | Address |
---|---|---|
GARY T HANCOCK | President | 203 WEST CHURCH ST, UNION CITY, TN 38261 |
Name | Role | Address |
---|---|---|
DARREN L MILES | Secretary | 203 WEST CHURCH ST, UNION CITY, TN 38261 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-14 | Annual Report |
Amendment Form | Filed | 1998-06-02 | Amendment |
Amendment Form | Filed | 1998-02-17 | Amendment |
Annual Report | Filed | 1998-02-17 | Annual Report |
Annual Report | Filed | 1997-05-08 | Annual Report |
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website