-
Home Page
›
-
Counties
›
-
Scott
›
-
39117
›
-
T-P ENTERPRISES, INC.
Company Details
Name: |
T-P ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
25 Feb 1988 (37 years ago)
|
Business ID: |
551515 |
ZIP code: |
39117
|
County: |
Scott |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
124 S 4TH STMORTON, MS 39117 |
Agent
Name |
Role |
Address |
SAMUEL W TADLOCK
|
Agent
|
12616 MORTON MARATHON RD, FOREST, MS 39074
|
Incorporator
Name |
Role |
Address |
Kathleen Tadlock
|
Incorporator
|
12616 Morton Marathon Rd, Forest, MS 39074
|
Samuel W Tadlock
|
Incorporator
|
12616 Morton Marathon Rd, Forest, MS 39074
|
Director
Name |
Role |
Address |
Samuel W Tadlock
|
Director
|
12616 Morton Marathon Rd, Forest, MS 39074
|
R W Parkman
|
Director
|
12616 Morton Marthon Rd, Forest, MS 39074
|
President
Name |
Role |
Address |
Samuel W Tadlock
|
President
|
12616 Morton Marathon Rd, Forest, MS 39074
|
Vice President
Name |
Role |
Address |
R W Parkman
|
Vice President
|
12616 Morton Marthon Rd, Forest, MS 39074
|
Treasurer
Name |
Role |
Address |
Lisa Tadlock
|
Treasurer
|
12618 Morton Marathon Rd, Forest, MS 39074
|
Secretary
Name |
Role |
Address |
Lenora Purvis
|
Secretary
|
79 Manning Wicker Rd, Lake, MS 39092
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2018-12-10
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2017-04-18
|
Reinstatement For T-P ENTERPRISES, INC.
|
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-10-05
|
Annual Report For T-P ENTERPRISES, INC.
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-02-04
|
Annual Report
|
Annual Report
|
Filed
|
2013-03-14
|
Annual Report
|
Annual Report
|
Filed
|
2012-02-28
|
Annual Report
|
Annual Report
|
Filed
|
2011-03-02
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-15
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-09
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-03
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-01
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-22
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-23
|
Annual Report
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State