-
Home Page
›
-
Counties
›
-
Hinds
›
-
39211
›
-
TRS PROPERTIES, INC.
Company Details
Name: |
TRS PROPERTIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
InActive
|
Effective Date: |
20 Oct 1988 (36 years ago)
|
Business ID: |
558111 |
ZIP code: |
39211
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
117 BANYAN DRIVEJACKSON, MISSISSIPPI, MS 39211 |
Agent
Name |
Role |
Address |
TATUM R STACY
|
Agent
|
117 BANYAN DRIVE, JACKSON, MS 39211
|
Director
Name |
Role |
Address |
MAVIS STACY
|
Director
|
No data
|
JULIA STACY
|
Director
|
131 LAKEBEND CIRCLE, BRANDON, MS 39042
|
MAVIS W STACY
|
Director
|
117 BANYAN DRIVE, JACKSON, MS 39211
|
Treasurer
Name |
Role |
Address |
MAVIS STACY
|
Treasurer
|
No data
|
MAVIS W STACY
|
Treasurer
|
117 BANYAN DRIVE, JACKSON, MS 39211
|
Vice President
Name |
Role |
Address |
MAVIS STACY
|
Vice President
|
No data
|
MAVIS W STACY
|
Vice President
|
117 BANYAN DRIVE, JACKSON, MS 39211
|
Secretary
Name |
Role |
Address |
JULIA STACY
|
Secretary
|
131 LAKEBEND CIRCLE, BRANDON, MS 39042
|
Incorporator
Name |
Role |
Address |
TATUM R STACY
|
Incorporator
|
117 BANYAN DRIVE, JACKSON, MS 39211
|
Filings
Type |
Status |
Filed Date |
Description |
Problem Report
|
Filed
|
2005-01-04
|
Problem Report
|
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-11-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-10-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-12-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1998-07-27
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-12
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1993-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-10
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-31
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State