Name: | AMERICOM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Administratively Dissolved |
Effective Date: | 05 Oct 1998 (27 years ago) |
Business ID: | 661950 |
ZIP code: | 39601 |
County: | Lincoln |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 130 N SECOND STBROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
RICHARD JOHNSON | Agent | 130 N SECOND ST, PO BOX 554, BROOKHAVEN, MS 39602 |
Name | Role | Address |
---|---|---|
JAMES R EZELL | Director | 1055 HUNTERS CROSSING, MONROE, GA 30633 |
CHARLIE L SMITH | Director | 25 LONGLEAF TRAIL, BROOKHAVEN, MS 39601 |
RICHARD D JOHNSON | Director | 600 URBAN LANE, P O BOX 554, BROOKHAVEN, MS 39602 |
Name | Role | Address |
---|---|---|
JAMES R EZELL | Vice President | 1055 HUNTERS CROSSING, MONROE, GA 30633 |
Name | Role | Address |
---|---|---|
CHARLIE L SMITH | President | 25 LONGLEAF TRAIL, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
RICHARD D JOHNSON | Secretary | 600 URBAN LANE, P O BOX 554, BROOKHAVEN, MS 39602 |
Name | Role | Address |
---|---|---|
RICHARD D JOHNSON | Treasurer | 600 URBAN LANE, P O BOX 554, BROOKHAVEN, MS 39602 |
Name | Role | Address |
---|---|---|
MICHAEL M TAYLOR | Incorporator | 116 W CHEROKEE ST, BROOKHAVEN, MS 39601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-12-23 | Annual Report |
Amendment Form | Filed | 2003-12-22 | Amendment |
Undetermined Event | Filed | 2003-12-22 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-11-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Merger | Filed | 2001-07-16 | Merger |
Annual Report | Filed | 2001-01-29 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State