AMG, Inc.

Name: | AMG, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Jan 2005 (21 years ago) |
Business ID: | 867329 |
State of Incorporation: | OHIO |
Principal Office Address: | 1497 Shoup Mill RoadDayton, OH 45414-3903 |
Fictitious names: |
Amg-Eng, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Alberto G. Mendez | Director | 1497 Shoup Mill Road, Dayton, OH 45414 |
Maria C. Mendez | Director | 1497 Shoup Mill Road, Dayton, OH 45414 |
Julieta M. Davis | Director | 1497 Shoup Mill Road, Dayton, OH 45414 |
Alberto S. Mendez Junior | Director | 1497 Shoup Mill Road, Dayton, OH 45414 |
Name | Role | Address |
---|---|---|
Alberto G. Mendez | President | 1497 Shoup Mill Road, Dayton, OH 45414 |
Name | Role | Address |
---|---|---|
Alberto G. Mendez | Chief Executive Officer | 1497 Shoup Mill Road, Dayton, OH 45414 |
Name | Role | Address |
---|---|---|
Alberto S. Mendez Junior | Vice President | 1497 Shoup Mill Road, Dayton, OH 45414 |
John Haas | Vice President | 3325 North 107th St, Omaha, NE 68134 |
Name | Role | Address |
---|---|---|
Maria C. Mendez | Secretary | 1497 Shoup Mill Road, Dayton, OH 45414 |
Name | Role | Address |
---|---|---|
Maria C. Mendez | Treasurer | 1497 Shoup Mill Road, Dayton, OH 45414 |
Name | Role | Address |
---|---|---|
Julieta M. Davis | Chief Financial Officer | 1497 Shoup Mill Road, Dayton, OH 45414 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: AMG, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: AMG, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-15 | Annual Report For AMG, Inc. |
Annual Report | Filed | 2020-04-09 | Annual Report For AMG, Inc. |
Annual Report | Filed | 2019-04-08 | Annual Report For AMG, Inc. |
Annual Report | Filed | 2018-04-04 | Annual Report For AMG, Inc. |
Annual Report | Filed | 2017-04-12 | Annual Report For AMG, Inc. |
Annual Report | Filed | 2016-04-05 | Annual Report For AMG, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website