-
Home Page
›
-
Counties
›
-
Amite
›
-
39638
›
-
THORNTON LOGGING, INC.
Company Details
Name: |
THORNTON LOGGING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
02 May 1988 (37 years ago)
|
Business ID: |
553265 |
ZIP code: |
39638
|
County: |
Amite |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
5624B NEW HOPE RDGLOSTER, MS 39638-9802 |
Agent
Name |
Role |
Address |
ROBERT L THORNTON
|
Agent
|
5624B NEW HOPE RD, GLOSTER, MS 39638
|
Director
Name |
Role |
Address |
ROBERT L THORNTON
|
Director
|
5624 B NEW HOPE RD, BRUSHY CREEK ROAD, GLOSTER, MS 39638
|
DARLENE B THORNTON
|
Director
|
5624 B NEW HOPE RD, RR 2 BOX 145-A, GLOSTER, MS 39638
|
President
Name |
Role |
Address |
ROBERT L THORNTON
|
President
|
5624 B NEW HOPE RD, BRUSHY CREEK ROAD, GLOSTER, MS 39638
|
Secretary
Name |
Role |
Address |
DARLENE B THORNTON
|
Secretary
|
5624 B NEW HOPE RD, RR 2 BOX 145-A, GLOSTER, MS 39638
|
Treasurer
Name |
Role |
Address |
DARLENE B THORNTON
|
Treasurer
|
5624 B NEW HOPE RD, RR 2 BOX 145-A, GLOSTER, MS 39638
|
Vice President
Name |
Role |
Address |
DARLENE B THORNTON
|
Vice President
|
5624 B NEW HOPE RD, RR 2 BOX 145-A, GLOSTER, MS 39638
|
Incorporator
Name |
Role |
Address |
DARLENE B THORNTON
|
Incorporator
|
5624 B NEW HOPE RD, RR 2 BOX 145-A, GLOSTER, MS 39638
|
ROBERT L THORNTON
|
Incorporator
|
5624 B NEW HOPE RD, BRUSHY CREEK ROAD, GLOSTER, MS 39638
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-09-30
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-29
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-30
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-24
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-31
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-07-01
|
Annual Report
|
Amendment Form
|
Filed
|
1997-01-07
|
Amendment
|
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
|
1996-05-03
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State