Name: | AMES TAPING TOOL SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Sep 1999 (25 years ago) |
Business ID: | 676697 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3350 Breckinridge Blvd.;Suite 100Duluth, GA 30096 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
R ANDREW GARNER | Secretary | 3350 BRECKINRIDGE BLVDSUITE 100, DULUTH, GA 30096 |
Name | Role | Address |
---|---|---|
R ANDREW GARNER | Treasurer | 3350 BRECKINRIDGE BLVDSUITE 100, DULUTH, GA 30096 |
Name | Role | Address |
---|---|---|
R ANDREW GARNER | Vice President | 3350 BRECKINRIDGE BLVDSUITE 100, DULUTH, GA 30096 |
Name | Role | Address |
---|---|---|
MARK HARDY | Director | 10877 WILSHIRE BLVDSTE 2100, LOS ANGELES, CA 90024 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-20 | Annual Report |
Annual Report | Filed | 2009-03-30 | Annual Report |
Annual Report | Filed | 2008-07-31 | Annual Report |
Annual Report Problem | Filed | 2008-06-26 | Annual Report Problem |
Annual Report | Filed | 2007-11-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-18 | Annual Report |
Annual Report | Filed | 2005-03-11 | Annual Report |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State