Name: | MAINSTREAM DIESEL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Jun 1986 (39 years ago) |
Business ID: | 530713 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 330 SHORT CLAY ST, P O BOX 340GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
THOMAS B TROTTER JR | Agent | 330 SHORT CLAY ST, P O BOX 340, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
THOMAS B TROTTER | Director | No data |
C W WALKER III | Director | No data |
FRANK THACKSTON JR | Director | No data |
THOMAS B TROTTER JR | Director | 330 SHORT CLAY ST, P O BOX 340, GREENVILLE, MS 38701 |
Name | Role |
---|---|
THOMAS B TROTTER | Treasurer |
Name | Role |
---|---|
JEFF TROTTER | Secretary |
Name | Role | Address |
---|---|---|
THOMAS B TROTTER JR | President | 330 SHORT CLAY ST, P O BOX 340, GREENVILLE, MS 38701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-06-13 | Annual Report |
Annual Report | Filed | 2000-06-22 | Annual Report |
Annual Report | Filed | 1999-03-09 | Annual Report |
Annual Report | Filed | 1998-01-28 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Amendment Form | Filed | 1996-03-15 | Amendment |
Annual Report | Filed | 1996-03-15 | Annual Report |
Annual Report | Filed | 1995-06-20 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State