Company Details
Name: |
THE AMERICAN AGENCY, INC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
31 Dec 2001 (23 years ago)
|
Business ID: |
711126 |
State of Incorporation: |
KANSAS |
Principal Office Address: |
10950 Grandview Dr., Ste. 600Overland Park, KS 66210 |
Agent
Name |
Role |
Address |
NATIONAL REGISTERED AGENTS INC
|
Agent
|
840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201
|
Director
Name |
Role |
Address |
Dane Devlin
|
Director
|
10950 Grandview Dr., Ste. 600, Overland Park, KS 66210
|
Kyle Garst
|
Director
|
10950 Grandview Dr., Suite 600, Overland Park, KS 66210
|
President
Name |
Role |
Address |
Dane Devlin
|
President
|
10950 Grandview Dr., Ste. 600, Overland Park, KS 66210
|
Secretary
Name |
Role |
Address |
Kyle Garst
|
Secretary
|
10950 Grandview Dr., Suite 600, Overland Park, KS 66210
|
Treasurer
Name |
Role |
Address |
Kyle Garst
|
Treasurer
|
10950 Grandview Dr., Suite 600, Overland Park, KS 66210
|
Vice President
Name |
Role |
Address |
Kyle Garst
|
Vice President
|
10950 Grandview Dr., Suite 600, Overland Park, KS 66210
|
Bryan Whipple
|
Vice President
|
10950 Grandview Dr., Suite 600, Overland Park, KS 66210
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-03-18
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-23
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2005-02-09
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2004-06-02
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
2004-06-02
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2004-04-09
|
Amendment
|
Annual Report
|
Filed
|
2004-03-18
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 04 May 2025
Sources:
Company Profile on Mississippi Secretary of State Website