Name: | AMERICAN GEORGETOWN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 May 2003 (22 years ago) |
Business ID: | 733690 |
ZIP code: | 39078 |
County: | Copiah |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1154 RAILROAD AVENUEGEORGETOWN, MS 39078 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Timothy P Bradley | President | 278 Saugatuck Ave, Westport, CT 06880 |
Name | Role | Address |
---|---|---|
Charles T Lake II | Director | 278 Saugatuck Ave, Westport, CT 06880 |
Malcolm C Nolen | Director | 278 Saugatuck Ave, Westport, CT 06880 |
Timothy P Bradley | Director | 278 Saugatuck Ave, Westport, CT 06880 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-07 | Annual Report For AMERICAN GEORGETOWN, INC. |
Annual Report | Filed | 2023-02-15 | Annual Report For AMERICAN GEORGETOWN, INC. |
Annual Report | Filed | 2022-02-14 | Annual Report For AMERICAN GEORGETOWN, INC. |
Annual Report | Filed | 2021-02-03 | Annual Report For AMERICAN GEORGETOWN, INC. |
Annual Report | Filed | 2020-02-20 | Annual Report For AMERICAN GEORGETOWN, INC. |
Annual Report | Filed | 2019-03-13 | Annual Report For AMERICAN GEORGETOWN, INC. |
Annual Report | Filed | 2018-02-19 | Annual Report For AMERICAN GEORGETOWN, INC. |
Annual Report | Filed | 2017-02-13 | Annual Report For AMERICAN GEORGETOWN, INC. |
Annual Report | Filed | 2016-03-28 | Annual Report For AMERICAN GEORGETOWN, INC. |
Annual Report | Filed | 2015-04-08 | Annual Report For AMERICAN GEORGETOWN, INC. |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State