Name: | TRACE CITY ELECTRIC, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Apr 1977 (48 years ago) |
Business ID: | 301898 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 44 BELTLINE HWY, P O BOX 254NATCHEZ, MS 39120-5307 |
Name | Role | Address |
---|---|---|
FRANK FULLER | Agent | 385 JOHN R JUNKIN DRIVE, P O BOX 254, NATCHEZ, MS 39120 44 BELTLINE HWY, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
STEVE ADAMS | Director | No data |
BOBBY LAMBERT | Director | No data |
FRANK FULLER | Director | 385 JOHN R JUNKIN DRIVE, P O BOX 254, NATCHEZ, MS 39120 |
LYNN HICKS | Director | No data |
Name | Role |
---|---|
BOBBY LAMBERT | Secretary |
Name | Role | Address |
---|---|---|
FRANK FULLER | President | 385 JOHN R JUNKIN DRIVE, P O BOX 254, NATCHEZ, MS 39120 |
Name | Role |
---|---|
LYNN HICKS | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2002-05-13 | Dissolution |
Annual Report | Filed | 2002-04-15 | Annual Report |
Annual Report | Filed | 2001-05-29 | Annual Report |
Annual Report | Filed | 2000-03-31 | Annual Report |
Annual Report | Filed | 1999-03-02 | Annual Report |
Annual Report | Filed | 1998-02-04 | Annual Report |
Amendment Form | Filed | 1998-02-04 | Amendment |
Annual Report | Filed | 1997-02-11 | Annual Report |
Annual Report | Filed | 1996-04-26 | Annual Report |
Annual Report | Filed | 1995-06-09 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State