Search icon

TV-3, INC.

Company Details

Name: TV-3, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 18 Dec 1979 (45 years ago)
Business ID: 300732
ZIP code: 39202
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 715 S JEFFERSON STJACKSON, MS 39202

Director

Name Role Address
MARTHA G WILLIAMS Director 135 S MAIN ST, GREENVILLE, SC 29601
JAMES M KEELOR Director 135 S MAIN ST, GREENVILLE, SC 29601

Secretary

Name Role Address
MARTHA G WILLIAMS Secretary 135 S MAIN ST, GREENVILLE, SC 29601

President

Name Role Address
JAMES M KEELOR President 135 S MAIN ST, GREENVILLE, SC 29601

Incorporator

Name Role Address
ALVIN P FLANNES Incorporator 3944 GREENTREE PLACE, JACKSON, MS
REUBEN V ANDERSON Incorporator 1340 ROCKDALE, JACKSON, MS
W D MOUNGER Incorporator 3833 OLD CANTON ROAD, JACKSON, MS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Merger Filed 2006-12-27 Merger
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke
Annual Report Filed 2005-07-08 Annual Report
Notice to Dissolve/Revoke Filed 2005-06-24 Notice to Dissolve/Revoke
Annual Report Filed 2004-05-24 Annual Report
Annual Report Filed 2003-06-27 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-05-16 Annual Report
Amendment Form Filed 2001-11-30 Amendment
Annual Report Filed 2001-11-30 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301033601 0419400 1997-10-23 2238 THIGPEN RD., RAYMOND, MS, 39154
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-04-22
Case Closed 1998-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100015 Other Personal Property Damage 2001-01-09 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 596
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-01-09
Termination Date 2001-09-12
Section 1441
Status Terminated

Parties

Name INABNET COMM.
Role Plaintiff
Name TV-3, INC.
Role Defendant
9100109 Assault, Libel, and Slander 1991-12-20 motion before trial
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1991-12-20
Termination Date 1993-05-28
Section 1332

Parties

Name HOLMES, RUSTY .
Role Plaintiff
Name TV-3, INC.
Role Defendant
9800703 Other Contract Actions 1998-11-02 settled
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-11-02
Termination Date 2000-09-25
Section 1332

Parties

Name TV-3, INC.
Role Plaintiff
Name ROYAL INSURANCE CO.,
Role Defendant
9800060 Assault, Libel, and Slander 1998-01-15 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-01-15
Termination Date 1998-04-07
Section 1332

Parties

Name TOMPKINS,
Role Plaintiff
Name TV-3, INC.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State