-
Home Page
›
-
Counties
›
-
Madison
›
-
39157
›
-
T & F DEVELOPMENT, INC.
Company Details
Name: |
T & F DEVELOPMENT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
16 Jan 1989 (36 years ago)
|
Business ID: |
560529 |
ZIP code: |
39157
|
County: |
Madison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
206 W HAMILTON STRIDGELAND, MS 39157 |
Agent
Name |
Role |
Address |
J FRANK PUCYLOWSKI
|
Agent
|
206 W HAMILTON ST, RIDGELAND, MS 39157
|
Director
Name |
Role |
Address |
J Frank Pucylowski
|
Director
|
206 W Hamilton St, Ridgeland, MS 39157
|
Thomas M Harkins Jr
|
Director
|
206 W Hamilton St, Ridgeland, MS 39157
|
President
Name |
Role |
Address |
J Frank Pucylowski
|
President
|
206 W Hamilton St, Ridgeland, MS 39157
|
Treasurer
Name |
Role |
Address |
J Frank Pucylowski
|
Treasurer
|
206 W Hamilton St, Ridgeland, MS 39157
|
Incorporator
Name |
Role |
Address |
Elizabeth C Elliott
|
Incorporator
|
216 S State St, Jackson, MS 39201
|
Lisa E Champlin
|
Incorporator
|
216 S State St, Jackson, MS 39201
|
Secretary
Name |
Role |
Address |
Thomas M Harkins Jr
|
Secretary
|
206 W Hamilton St, Ridgeland, MS 39157
|
Vice President
Name |
Role |
Address |
Thomas M Harkins Jr
|
Vice President
|
206 W Hamilton St, Ridgeland, MS 39157
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-09-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-06-14
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-29
|
Annual Report
|
Annual Report
|
Filed
|
2008-08-25
|
Annual Report
|
Annual Report
|
Filed
|
2007-06-28
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-28
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-16
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Amendment Form
|
Filed
|
2001-11-01
|
Amendment
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-06-09
|
Annual Report
|
Annual Report
|
Filed
|
1999-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-28
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State