Name: | GTA CORPORATIONS |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Mar 1969 (56 years ago) |
Business ID: | 209177 |
ZIP code: | 39703 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1909 MAIN ST, P O BOX 82COLUMBUS, MS 39703-82 |
Name | Role | Address |
---|---|---|
I W SAVELLE | Agent | 1909 HWY 82 E, P O BOX 82, COLUMBUS, MS 39703 |
Name | Role | Address |
---|---|---|
I W SAVELLE | Director | 1909 HWY 82 E, P O BOX 82, COLUMBUS, MS 39703 |
H F SMITH | Director | No data |
Name | Role | Address |
---|---|---|
I W SAVELLE | President | 1909 HWY 82 E, P O BOX 82, COLUMBUS, MS 39703 |
Name | Role |
---|---|
H F SMITH | Secretary |
Name | Role |
---|---|
H F SMITH | Treasurer |
Name | Role | Address |
---|---|---|
LEOLA F MULLIS | Incorporator | 516 NORTH SECOND AVENUE, P O BOX 32, COLUMBUS, MS |
DEWITT T HICKS JR | Incorporator | 516 NORTH SECOND AVENUE, P O BOX 32, COLUMBUS, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-05-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-12-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-12-28 | Annual Report |
Amendment Form | Filed | 1990-12-28 | Amendment |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1981-02-25 | Reinstatement |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State