Name: | Transmission Center of Hattiesburg, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 May 1990 (35 years ago) |
Business ID: | 572004 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1528 N. Main StreetHattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
WILLIAM ROY CREEL | Agent | 1528 NORTH MAIN ST, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
Cheryl Stephens Creel | Incorporator | No data |
William Roy Creel | Incorporator | 1528 North Main St, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
William Roy Creel | Director | 1528 North Main St, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
William Roy Creel | President | 1528 North Main St, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
William Roy Creel | Vice President | 1528 North Main St, Hattiesburg, MS 39401 |
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 | 2011-08-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-23 | Annual Report |
Annual Report | Filed | 2009-02-17 | Annual Report |
Annual Report | Filed | 2008-06-05 | Annual Report |
Annual Report | Filed | 2007-05-11 | Annual Report |
Annual Report | Filed | 2006-05-19 | Annual Report |
Annual Report | Filed | 2005-05-10 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State