Search icon

ASSOCIATED PHYSICS OF AMERICA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED PHYSICS OF AMERICA, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 07 Mar 2001 (24 years ago)
Business ID: 699000
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 10411 HIGHWAY 82GREENWOOD, MS 38930

Agent

Name Role Address
Hopper, Billy F Agent Rt 5;P O Box 718, Greenwood, MS 38930

Manager

Name Role Address
Billy F Hopper Manager 10411 HIGHWAY 82, GREENWOOD, MS 38930

Member

Name Role Address
Billy Hopper Member 10411 HIGHWAY 82, GREENWOOD, MS 38930
GERALD CONWAY Member 7361 BROWNING RD 520, GREENWOOD, MS 38930

President

Name Role Address
Deon J Potgieter President 3505 TILFORD CIRCLE, MONROE, LA 71201

Vice President

Name Role Address
Mark O Loftin Vice President 1956-J, UNIVERSITY BLVD, STE: 307, MOBILE, AL 36609

Secretary

Name Role Address
Laura Lee Gregg Secretary 10411 HIGHWAY 82, GREENWOOD, MS 38930

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001472191
Phone:
(662) 452-3379

Latest Filings

Form type:
D
File number:
021-134391
Filing date:
2009-09-14
File:

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Reinstatement Filed 2017-05-30 Reinstatement For ASSOCIATED PHYSICS OF AMERICA, LLC
Admin Dissolution Filed 2014-12-20 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report LLC Filed 2013-06-14 Annual Report LLC
Annual Report LLC Filed 2012-04-17 Annual Report LLC
Annual Report LLC Filed 2011-03-22 Annual Report LLC
Amendment Form Filed 2005-04-13 Amendment
Name Reservation Form Filed 2001-03-07 Name Reservation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 May 2025

Sources: Company Profile on Mississippi Secretary of State Website