-
Home Page
›
-
Counties
›
-
Lamar
›
-
39402
›
-
JTD ENTERPRISES, INC.
Company Details
Name: |
JTD ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
28 Sep 1984 (40 years ago)
|
Business ID: |
518690 |
ZIP code: |
39402
|
County: |
Lamar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
27 SUNNY MEADOWSHATTIESBURG, MS 39402 |
Director
Name |
Role |
Address |
DAVID W CARROLL
|
Director
|
27 SUNNY MEADOWS, HATTIESBURG, MS 39402
|
TOMAS P CARROLL SR
|
Director
|
No data
|
THOMAS F CARROLL SR
|
Director
|
27 SUNNY MEADOWS, HATTIESBURG, MS 39402
|
THOMAS F CARROLL JR
|
Director
|
27 SUNNY MEADOWS, HATTIESBURG, MS 39402
|
Secretary
Name |
Role |
Address |
DAVID W CARROLL
|
Secretary
|
27 SUNNY MEADOWS, HATTIESBURG, MS 39402
|
Treasurer
Name |
Role |
Address |
DAVID W CARROLL
|
Treasurer
|
27 SUNNY MEADOWS, HATTIESBURG, MS 39402
|
President
Name |
Role |
Address |
THOMAS F CARROLL SR
|
President
|
27 SUNNY MEADOWS, HATTIESBURG, MS 39402
|
Vice President
Name |
Role |
Address |
THOMAS F CARROLL JR
|
Vice President
|
27 SUNNY MEADOWS, HATTIESBURG, MS 39402
|
Agent
Name |
Role |
Address |
A JERRY SHELDON
|
Agent
|
111 EAST CAPITOL SUITE 350, PO BOX 24297, JACKSON, MS 39225-4297
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-26
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2004-06-02
|
Reinstatement
|
Annual Report
|
Filed
|
2003-10-20
|
Annual Report
|
Annual Report
|
Filed
|
2002-09-13
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2002-02-22
|
Amendment
|
Annual Report
|
Filed
|
2001-09-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-07
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-17
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1993-06-24
|
Annual Report
|
Amendment Form
|
Filed
|
1992-04-15
|
Amendment
|
Annual Report
|
Filed
|
1992-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1991-03-04
|
Annual Report
|
Amendment Form
|
Filed
|
1991-03-04
|
Amendment
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State