TIGER PARTS, INC.

Name: | TIGER PARTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Oct 1976 (49 years ago) |
Business ID: | 301513 |
ZIP code: | 39218 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 180310RICHLAND, MS 39218-9435 |
Name | Role | Address |
---|---|---|
DONALD REDDEN | Agent | 745 HIGHWAY 49 S, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
DOROTHY REDDEN | Director | No data |
ARVIL REDDEN | Director | No data |
DONALD REDDEN | Director | 204 SUNRISE PT DR, BRANDON, MS 39047 |
Name | Role |
---|---|
DOROTHY REDDEN | Secretary |
Name | Role | Address |
---|---|---|
DONALD REDDEN | President | 204 SUNRISE PT DR, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
CHARLES F JOHNSON III | Incorporator | 1700 DEPOSIT GUARANTY PLZ, JACKSON, MS |
D CARL BLACK JR | Incorporator | 1700 DEPOSIT GUARANTY PLZ, JACKSON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-01-08 | Amendment |
Annual Report | Filed | 2001-12-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-19 | Annual Report |
Annual Report | Filed | 1999-05-06 | Annual Report |
Annual Report | Filed | 1998-04-08 | Annual Report |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-04-08 | Annual Report |
This company hasn't received any reviews.
Date of last update: 10 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website