Name: | TRAVIS WALLACE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Apr 1979 (46 years ago) |
Business ID: | 302057 |
ZIP code: | 38834 |
County: | Alcorn |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4106 Forrest RoadCorinth, MS 38834 |
Name | Role | Address |
---|---|---|
Wallace, Margaret F. | Agent | 4106 Forrest Road, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Timothy L Wallace | Director | 4106 Forrest Rd, Corinth, MS 38834 |
Ora Winters | Director | 4106 Forrest Rd., Corinth, MS 38834 |
Margaret Wallace | Director | 4106 Forrest Road, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Timothy L Wallace | Secretary | 4106 Forrest Rd, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Ora Winters | Treasurer | 4106 Forrest Rd., Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Margaret Wallace | President | 4106 Forrest Road, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Johnny Mark Wallace | Vice President | 4106 Forrest Road, Corinth, MS 38834 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-03-17 | Annual Report |
Annual Report | Filed | 2013-03-10 | Annual Report |
Annual Report | Filed | 2012-10-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-11 | Annual Report |
Annual Report | Filed | 2010-04-02 | Annual Report |
Reinstatement | Filed | 2009-12-11 | Reinstatement |
Amendment Form | Filed | 2009-12-11 | Amendment |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State