-
Home Page
›
-
Counties
›
-
Hinds
›
-
39211
›
-
S. N. THOMAS'SONS
Company Details
Name: |
S. N. THOMAS'SONS |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Dec 1956 (68 years ago)
|
Business ID: |
205032 |
ZIP code: |
39211
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
680 S PRESIDENT STJACKSON, MS 39211 |
Agent
Name |
Role |
Address |
EDWARD S THOMAS
|
Agent
|
680 COMMERCE STREET, JACKSON, MS 39201
|
Director
Name |
Role |
Address |
WILLIAM S THOMAS II
|
Director
|
680 S PRESIDENT ST, JACKSON, MS 39211
|
LEONARD F THOMAS
|
Director
|
680 S PRESIDENT ST, JACKSON, MS 39211
|
LEON S THOMAS
|
Director
|
680 S PRESIDENT ST, JACKSON, MS 39211
|
Secretary
Name |
Role |
Address |
WILLIAM S THOMAS II
|
Secretary
|
680 S PRESIDENT ST, JACKSON, MS 39211
|
Treasurer
Name |
Role |
Address |
WILLIAM S THOMAS II
|
Treasurer
|
680 S PRESIDENT ST, JACKSON, MS 39211
|
President
Name |
Role |
Address |
LEON S THOMAS
|
President
|
680 S PRESIDENT ST, JACKSON, MS 39211
|
Vice President
Name |
Role |
Address |
LEONARD F THOMAS
|
Vice President
|
680 S PRESIDENT ST, JACKSON, MS 39211
|
MICHAEL J THOMAS
|
Vice President
|
680 S PRESIDENT ST, JACKSON, MS 39211
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-14
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-25
|
Annual Report
|
Annual Report
|
Filed
|
2002-09-24
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1991-11-26
|
Annual Report
|
Amendment Form
|
Filed
|
1991-11-01
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Date of last update: 16 Apr 2025
Sources:
Mississippi Secretary of State