Name: | ANDREW JACKSON CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Apr 1987 (38 years ago) |
Business ID: | 8701699 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2829 LAKELAND DR PLZ 2000JACKSON, MS 39208-8890 |
Name | Role | Address |
---|---|---|
JOHN A BETHANY | Director | No data |
J DAN WHITE | Director | No data |
JOHN E GOUGH | Director | 2829 LAKELAND DRIVE, P O BOX 5025, JACKSON, MS 39208 |
BOBBYE J BLAKENEY | Director | No data |
Name | Role |
---|---|
J DAN WHITE | President |
Name | Role | Address |
---|---|---|
JOHN E GOUGH | Secretary | 2829 LAKELAND DRIVE, P O BOX 5025, JACKSON, MS 39208 |
Name | Role | Address |
---|---|---|
JOHN E GOUGH | Vice President | 2829 LAKELAND DRIVE, P O BOX 5025, JACKSON, MS 39208 |
Name | Role |
---|---|
BOBBYE J BLAKENEY | Treasurer |
Name | Role |
---|---|
CHARLES F JOHNSON III | Incorporator |
LESLIE JOYNER BOBO | Incorporator |
Name | Role | Address |
---|---|---|
JOHN E GOUGH | Agent | 2829 LAKELAND DRIVE, P O BOX 5025, JACKSON, MS 39208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-03 | Annual Report |
See File | Filed | 1991-12-20 | See File |
See File | Filed | 1991-09-18 | See File |
Annual Report | Filed | 1991-06-19 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1987-06-15 | Amendment |
Name Reservation Form | Filed | 1987-04-16 | Name Reservation |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State