Company Details
Name: |
TRI-CO SYSTEMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
28 Mar 1989 (36 years ago)
|
Business ID: |
562433 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
531 MADELEINE COURTBRANDON, MS |
Agent
Name |
Role |
Address |
BETTY L WILKINSON
|
Agent
|
531 MADELEINE COURT, JACKSON, MS 39208
|
Director
Name |
Role |
Address |
JOHN HARRISON
|
Director
|
No data
|
BETTY L WILKINSON
|
Director
|
531 MADELEINE COURT, JACKSON, MS 39208
|
JOHN WILKINSON
|
Director
|
531 MADELEINE COURT, BRANDON, MS 39042
|
President
Name |
Role |
Address |
JOHN HARRISON
|
President
|
No data
|
JOHN WILKINSON
|
President
|
531 MADELEINE COURT, BRANDON, MS 39042
|
Vice President
Name |
Role |
Address |
BETTY L WILKINSON
|
Vice President
|
531 MADELEINE COURT, JACKSON, MS 39208
|
Incorporator
Name |
Role |
Address |
BETTY L WILKINSON
|
Incorporator
|
531 MADELEINE COURT, JACKSON, MS 39208
|
Filings
Type |
Status |
Filed Date |
Description |
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
|
1995-06-07
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-23
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-19
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-29
|
Annual Report
|
Name Reservation Form
|
Filed
|
1989-03-28
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State