-
Home Page
›
-
Counties
›
-
Rankin
›
-
39047
›
-
AINSCO INC.
Company Details
Name: |
AINSCO INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
28 Jul 2000 (25 years ago)
|
Business ID: |
689998 |
ZIP code: |
39047
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
400 BAY PARK DRBRANDON, MS 39047 |
Agent
Name |
Role |
Address |
GARY D AINSWORTH
|
Agent
|
400 BAY PARK DR, P O BOX 4128, BRANDON, MS 39047
|
Director
Name |
Role |
Address |
GARY D AINSWORTH
|
Director
|
400 BAY PARK DR, P O BOX 4128 BRANDON 39047, BRANDON, MS 39047
|
EMILY COOPER
|
Director
|
127 WESTLAKE DR, BRANDON, MS 39047
|
President
Name |
Role |
Address |
GARY D AINSWORTH
|
President
|
400 BAY PARK DR, P O BOX 4128 BRANDON 39047, BRANDON, MS 39047
|
Secretary
Name |
Role |
Address |
EMILY COOPER
|
Secretary
|
127 WESTLAKE DR, BRANDON, MS 39047
|
Treasurer
Name |
Role |
Address |
EMILY COOPER
|
Treasurer
|
127 WESTLAKE DR, BRANDON, MS 39047
|
Incorporator
Name |
Role |
Address |
GARY D AINSWORTH
|
Incorporator
|
400 BAY PARK DR, P O BOX 4128 BRANDON 39047, BRANDON, MS 39047
|
THEDA W AINSWORTH
|
Incorporator
|
400 BAY PARK DR, BRANDON, MS 39047
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-06-18
|
Amendment
|
Annual Report
|
Filed
|
2003-06-17
|
Annual Report
|
Annual Report
|
Filed
|
2002-09-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2002-08-02
|
Amendment
|
Annual Report
|
Filed
|
2001-11-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
2000-07-28
|
Name Reservation
|
Date of last update: 26 Dec 2024
Sources:
Mississippi Secretary of State