Name: | TRAIL LAKE PLANTING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Jul 1946 (79 years ago) |
Business ID: | 301950 |
ZIP code: | 38756 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 405 GARRISONLELAND, MS 38756 |
Name | Role | Address |
---|---|---|
JOHN W MAYTON | Agent | 405 GARRISON, LELAND, MS 38756 |
Name | Role | Address |
---|---|---|
JOSEF HUBER | Director | 405 GARRISON, LELAND, MS 38756 |
John Mayton | Director | 405 GARRISON, LELAND, MS 38756 |
Name | Role | Address |
---|---|---|
JOSEF HUBER | President | 405 GARRISON, LELAND, MS 38756 |
Name | Role | Address |
---|---|---|
John Mayton | Secretary | 405 GARRISON, LELAND, MS 38756 |
Name | Role | Address |
---|---|---|
John Mayton | Treasurer | 405 GARRISON, LELAND, MS 38756 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-05 | Annual Report |
Annual Report | Filed | 2009-10-23 | Annual Report |
Annual Report | Filed | 2006-06-21 | Annual Report |
Annual Report | Filed | 2004-08-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-09-11 | Annual Report |
Amendment Form | Filed | 2003-09-10 | Amendment |
Notice to Dissolve/Revoke | Filed | 2002-09-16 | Notice to Dissolve/Revoke |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State