Name: | TRACE PAVING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Aug 1983 (41 years ago) |
Business ID: | 511196 |
ZIP code: | 39752 |
County: | Webster |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | CHURCH STREET, P O BOX 181MATHISTON, MS 39752 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRACE PAVING, INC., ALABAMA | 000-893-157 | ALABAMA |
Name | Role | Address |
---|---|---|
HAROLD GUYTON | Agent | HIGHWAY 82, MATHISTON, MS 39752 |
Name | Role | Address |
---|---|---|
JOHN W EVINS III | Director | P O BOX 181, , MS |
HAROLD GUYTON | Director | HIGHWAY 82, MATHISTON, MS 39752 |
CORA GUYTON | Director | POST OFFICE BOX 181, , MS |
BRUCE GUYTON | Director | P O BOX 181, , MS |
Name | Role | Address |
---|---|---|
JOHN W EVINS III | Vice President | P O BOX 181, , MS |
Name | Role | Address |
---|---|---|
HAROLD GUYTON | President | HIGHWAY 82, MATHISTON, MS 39752 |
Name | Role | Address |
---|---|---|
CORA GUYTON | Secretary | POST OFFICE BOX 181, , MS |
Name | Role | Address |
---|---|---|
BRUCE GUYTON | Treasurer | P O BOX 181, , MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-04-18 | Annual Report |
Annual Report | Filed | 1990-10-22 | Annual Report |
Amendment Form | Filed | 1990-01-11 | Amendment |
See File | Filed | 1989-08-30 | See File |
See File | Filed | 1989-08-29 | See File |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1986-10-16 | Amendment |
Name Reservation Form | Filed | 1983-08-12 | Name Reservation |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State