Search icon

AMG, Inc.

Company claim

Is this your business?

Get access!

Company Details

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.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
Alberto G. Mendez President 1497 Shoup Mill Road, Dayton, OH 45414

Chief Executive Officer

Name Role Address
Alberto G. Mendez Chief Executive Officer 1497 Shoup Mill Road, Dayton, OH 45414

Vice President

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

Secretary

Name Role Address
Maria C. Mendez Secretary 1497 Shoup Mill Road, Dayton, OH 45414

Treasurer

Name Role Address
Maria C. Mendez Treasurer 1497 Shoup Mill Road, Dayton, OH 45414

Chief Financial Officer

Name Role Address
Julieta M. Davis Chief Financial Officer 1497 Shoup Mill Road, Dayton, OH 45414

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website