Search icon

T & S ENTERPRISES, INC.

Company Details

Name: T & S ENTERPRISES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Dec 1988 (36 years ago)
Business ID: 559492
ZIP code: 38829
County: Prentiss
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 45 S, P O BOX 280BOONEVILLE, MS 38829

Agent

Name Role Address
WILLIAM TRACEY ARMSTRONG Agent PO BOX 280, BOONEVILLE, MS 38829

Director

Name Role Address
SHIRLEY ANN ARMSTRONG Director P O BOX 280, BOONEVILLE, MS 38829
WILLIAM TRACY ARMSTRONG Director P O BOX 280, BOONEVILLE, MS 38829
WILLIAM TRACY ARMSTRONG JR Director ROUTE 2 BOX 365A, BOONEVILLE, MS 38829

Secretary

Name Role Address
SHIRLEY ANN ARMSTRONG Secretary P O BOX 280, BOONEVILLE, MS 38829
WILLIAM TRACY ARMSTRONG JR Secretary ROUTE 2 BOX 365A, BOONEVILLE, MS 38829

Treasurer

Name Role Address
SHIRLEY ANN ARMSTRONG Treasurer P O BOX 280, BOONEVILLE, MS 38829

President

Name Role Address
WILLIAM TRACY ARMSTRONG President P O BOX 280, BOONEVILLE, MS 38829

Vice President

Name Role Address
WILLIAM TRACY ARMSTRONG JR Vice President ROUTE 2 BOX 365A, BOONEVILLE, MS 38829

Incorporator

Name Role Address
SHIRLEY ANN ARMSTRONG Incorporator P O BOX 280, BOONEVILLE, MS 38829
WILLIAM TRACY ARMSTRONG JR Incorporator ROUTE 2 BOX 365A, BOONEVILLE, MS 38829
WILLIAM TRACY ARMSTRONG Incorporator P O BOX 280, BOONEVILLE, MS 38829

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1991-12-11 Admin Dissolution
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1991-01-18 Annual Report
Amendment Form Filed 1991-01-18 Amendment
Notice to Dissolve/Revoke Filed 1990-11-07 Notice to Dissolve/Revoke
Annual Report Filed 1989-12-13 Annual Report
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Name Reservation Form Filed 1988-12-13 Name Reservation

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State