-
Home Page
›
-
Counties
›
-
Hinds
›
-
39203
›
-
JTC, INC.
Company Details
Name: |
JTC, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Dec 1962 (62 years ago)
|
Business ID: |
524529 |
ZIP code: |
39203
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
628 W CAPITOL STJACKSON, MS 39203-2605 |
Agent
Name |
Role |
Address |
GUY MARTIN
|
Agent
|
628 W CAPITOL ST, JACKSON, MS 39203
|
Director
Name |
Role |
Address |
GUY MARTIN
|
Director
|
628 W CAPITOL ST, JACKSON, MS 39203
|
GUY L MARTIN
|
Director
|
628 W CAPITOL ST, JACKSON, MS 39203
|
ROBERT H MARTIN
|
Director
|
628 W CAPITOL ST, JACKSON, MS 39203
|
JOYCE B MARTIN
|
Director
|
No data
|
HAL MARTIN
|
Director
|
No data
|
President
Name |
Role |
Address |
GUY MARTIN
|
President
|
628 W CAPITOL ST, JACKSON, MS 39203
|
ROBERT H MARTIN
|
President
|
628 W CAPITOL ST, JACKSON, MS 39203
|
Vice President
Name |
Role |
Address |
GUY L MARTIN
|
Vice President
|
628 W CAPITOL ST, JACKSON, MS 39203
|
HAL MARTIN
|
Vice President
|
No data
|
Secretary
Name |
Role |
Address |
JOYCE B MARTIN
|
Secretary
|
628 W CAPITOL ST, JACKSON, MS 39203
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-07
|
Annual Report
|
Annual Report
|
Filed
|
2001-01-17
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-11
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-14
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-24
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1993-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1991-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Amendment Form
|
Filed
|
1985-09-11
|
Amendment
|
Name Reservation Form
|
Filed
|
1962-12-11
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State