Name: | TRAVIS HAYNES LUMBER COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Mar 1948 (77 years ago) |
Business ID: | 302056 |
ZIP code: | 39437 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 326ELLISVILLE, MS 39437 |
Name | Role | Address |
---|---|---|
THOMAS MACK HAYNES | Agent | SOUTH FRONT ST, P O BOX 326, ELLISVILLE, MS 39437 |
Name | Role | Address |
---|---|---|
THOMAS M HAYNES | Director | No data |
PATSY H MEEK | Director | No data |
JEAN RICHIE | Director | P O BOX 312, ELLISVILLE, MS 39437 |
Annette Haynes Crosby | Director | 401Imperial Circle, Bossier City, LA 71111 |
Name | Role |
---|---|
THOMAS M HAYNES | Secretary |
Name | Role | Address |
---|---|---|
PATSY H MEEK | Vice President | No data |
Annette Haynes Crosby | Vice President | 401Imperial Circle, Bossier City, LA 71111 |
Name | Role | Address |
---|---|---|
JEAN RICHIE | President | P O BOX 312, ELLISVILLE, MS 39437 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2008-07-02 | Dissolution |
Annual Report | Filed | 2008-05-30 | Annual Report |
Annual Report | Filed | 2007-04-26 | Annual Report |
Annual Report | Filed | 2006-05-18 | Annual Report |
Annual Report | Filed | 2005-03-21 | Annual Report |
Annual Report | Filed | 2004-05-04 | Annual Report |
Annual Report | Filed | 2003-10-20 | Annual Report |
Annual Report | Filed | 2002-07-01 | Annual Report |
Amendment Form | Filed | 2002-06-28 | Amendment |
Annual Report | Filed | 2001-05-17 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State