Name: | REEDER, STREET & THAMES |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Nov 1954 (71 years ago) |
Business ID: | 409403 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 925 N 12TH AVELAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
Thomas M Thames Iii | Director | 290 Cr 237, Laurel, MS 39443 |
Neill N Thames | Director | 22 Bay Circle, Laurel, MS 39440 |
Name | Role | Address |
---|---|---|
Thomas M Thames Iii | President | 290 Cr 237, Laurel, MS 39443 |
Name | Role | Address |
---|---|---|
Neill N Thames | Secretary | 22 Bay Circle, Laurel, MS 39440 |
Name | Role | Address |
---|---|---|
Neill N Thames | Treasurer | 22 Bay Circle, Laurel, MS 39440 |
Name | Role | Address |
---|---|---|
T M THAMES | Agent | 925 N 12TH AVENUE, P O BOX 145, LAUREL, MS 39441 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-02 | Annual Report For REEDER, STREET & THAMES |
Annual Report | Filed | 2024-04-12 | Annual Report For REEDER, STREET & THAMES |
Annual Report | Filed | 2023-04-14 | Annual Report For REEDER, STREET & THAMES |
Annual Report | Filed | 2022-04-14 | Annual Report For REEDER, STREET & THAMES |
Annual Report | Filed | 2021-07-23 | Annual Report For REEDER, STREET & THAMES |
Annual Report | Filed | 2020-09-29 | Annual Report For REEDER, STREET & THAMES |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2019-04-11 | Reinstatement For REEDER, STREET & THAMES |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State