-
Home Page
›
-
Counties
›
-
Webster
›
-
39767
›
-
THARP ENTERPRISES, INC.
Company Details
Name: |
THARP ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Jul 1986 (39 years ago)
|
Business ID: |
531133 |
ZIP code: |
39767
|
County: |
Webster |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
RR 1 BOX 83STEWART, MS 39767 |
Agent
Name |
Role |
Address |
SEARCY G THARP
|
Agent
|
RR 1, STEWART, MS 39767
|
Director
Name |
Role |
Address |
SEARCY V THAMP
|
Director
|
221 EAST COX, LOUSIVILLE, MS
|
PERLENE V THAMP
|
Director
|
221 EAST COX, STEWART, MS 39767
|
SEARCY G THARP
|
Director
|
RR 1, STEWART, MS 39767
|
Vice President
Name |
Role |
Address |
SEARCY V THAMP
|
Vice President
|
221 EAST COX, LOUSIVILLE, MS
|
Secretary
Name |
Role |
Address |
PERLENE V THAMP
|
Secretary
|
221 EAST COX, STEWART, MS 39767
|
President
Name |
Role |
Address |
SEARCY G THARP
|
President
|
RR 1, STEWART, MS 39767
|
Incorporator
Name |
Role |
Address |
SEARCY G THARP
|
Incorporator
|
RR 1, STEWART, MS 39767
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-10-24
|
Annual Report
|
Reinstatement
|
Filed
|
1995-10-20
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1991-03-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-12-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1986-07-14
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State