Search icon

TIMES CHANGE, INC.

Company Details

Name: TIMES CHANGE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 May 1990 (35 years ago)
Business ID: 571812
ZIP code: 39211
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 4800 I-55 N FRONTAGE RD, #6BJACKSON, MS 39211

Agent

Name Role Address
THOMAS J LAMBING JR Agent 4800 I55 N FRONTAGE ROAD #6B, JACKSON, MS 39211

Director

Name Role Address
THOMAS J LAMBING JR Director 4800 I55 N FRONTAGE ROAD #6B, JACKSON, MS 39211
KIMBERLY LAMBING Director 4800 I55 N FRONTAGE RD #6B, JACKSON, MS 39211

President

Name Role Address
THOMAS J LAMBING JR President 4800 I55 N FRONTAGE ROAD #6B, JACKSON, MS 39211

Secretary

Name Role Address
KIMBERLY LAMBING Secretary 4800 I55 N FRONTAGE RD #6B, JACKSON, MS 39211

Treasurer

Name Role Address
KIMBERLY LAMBING Treasurer 4800 I55 N FRONTAGE RD #6B, JACKSON, MS 39211

Incorporator

Name Role Address
THOMAS J LAMBING JR Incorporator 4800 I55 N FRONTAGE ROAD #6B, JACKSON, MS 39211
WILLIAM L COLBERT JR Incorporator 660 LAKELAND DRIVE E #300, JACKSON, MS 39208

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-03-29 Annual Report
Annual Report Filed 1999-03-04 Annual Report
Amendment Form Filed 1998-02-03 Amendment
Annual Report Filed 1998-02-03 Annual Report
Annual Report Filed 1997-02-25 Annual Report
Annual Report Filed 1996-05-30 Annual Report
Annual Report Filed 1995-06-19 Annual Report
Annual Report Filed 1994-03-28 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State