Name: | TRIANGLE TITLE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Nov 1969 (55 years ago) |
Business ID: | 408438 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 215 5TH ST NCOLUMBUS, MS 39701-4523 |
Name | Role | Address |
---|---|---|
TAYLOR B SMITH | Director | 2623 CANTERBURY DRIVE, COLUMBUS, MS 39701 |
DAVID L SANDERS | Director | 1315 4TH AVENUE NORTH, COLUMBUS, MS 39701 |
WILLIAM J THREADGILL | Director | 215 5TH ST S, COLUMBUS, MS 39701 |
W H JOLLY JR | Director | No data |
Name | Role |
---|---|
W H JOLLY JR | Secretary |
Name | Role |
---|---|
W H JOLLY JR | Treasurer |
Name | Role | Address |
---|---|---|
DAVID L SANDERS | Vice President | 1315 4TH AVENUE NORTH, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
WILLIAM J THREADGILL | President | 215 5TH ST S, COLUMBUS, MS 39701 |
TAYLOR B SMITH | President | 2623 CANTERBURY DRIVE, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
ETHEL E WHITAKER | Incorporator | ROUTE 3 BOX 263, COLUMBUS, MS 39701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-09-08 | Amendment |
Amendment Form | Filed | 1999-11-04 | Amendment |
Annual Report | Filed | 1999-11-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-17 | Annual Report |
Annual Report | Filed | 1997-04-09 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State