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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201 |
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 |
Name | Role | Address |
---|---|---|
Dane Devlin | President | 10950 Grandview Dr., Ste. 600, Overland Park, KS 66210 |
Name | Role | Address |
---|---|---|
Kyle Garst | Secretary | 10950 Grandview Dr., Suite 600, Overland Park, KS 66210 |
Name | Role | Address |
---|---|---|
Kyle Garst | Treasurer | 10950 Grandview Dr., Suite 600, Overland Park, KS 66210 |
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 |
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 |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State