Name: | TILLMAN AUTOMOTIVE GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 23 Oct 1990 (34 years ago) |
Business ID: | 575676 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 321 Main StNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
C Randolph Tillman MD | Agent | 321 Main Street, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
Ann Combs Tillman | Incorporator | 816 Main St, Natchez, MS 39120 |
C Randolph Tillman | Incorporator | 816 Main St, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
C Randolph Tillman | Director | 321 Main Street, Natchez, MS 39120 |
Ann Combs Tillman | Director | 321 Main Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Ann Combs Tillman | Secretary | 321 Main Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Ann Combs Tillman | Vice President | 321 Main Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
C Randolph Tillman | President | 321 Main Street, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Ann Combs Tillman | Treasurer | 321 Main Street, Natchez, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-05-14 | Annual Report For TILLMAN AUTOMOTIVE GROUP, INC. |
Annual Report | Filed | 2023-07-24 | Annual Report For TILLMAN AUTOMOTIVE GROUP, INC. |
Annual Report | Filed | 2022-03-31 | Annual Report For TILLMAN AUTOMOTIVE GROUP, INC. |
Amendment Form | Filed | 2022-03-31 | Amendment For TILLMAN AUTOMOTIVE GROUP, INC. |
Annual Report | Filed | 2021-08-03 | Annual Report For TILLMAN AUTOMOTIVE GROUP, INC. |
Annual Report | Filed | 2020-05-26 | Annual Report For TILLMAN AUTOMOTIVE GROUP, INC. |
Amendment Form | Filed | 2019-08-08 | Amendment For TILLMAN AUTOMOTIVE GROUP, INC. |
Annual Report | Filed | 2019-06-25 | Annual Report For TILLMAN AUTOMOTIVE GROUP, INC. |
Annual Report | Filed | 2018-02-19 | Annual Report For TILLMAN AUTOMOTIVE GROUP, INC. |
Amendment Form | Filed | 2018-02-19 | Amendment For TILLMAN AUTOMOTIVE GROUP, INC. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301031076 | 0419400 | 1997-05-06 | 264 DEVEREAUX DR, NATCHEZ, MS, 39120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 1997-05-09 |
Abatement Due Date | 1997-06-26 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100106 D04 I |
Issuance Date | 1997-05-09 |
Abatement Due Date | 1997-06-26 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100106 D04 I |
Issuance Date | 1997-05-09 |
Abatement Due Date | 1997-06-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100106 D04 III |
Issuance Date | 1997-05-09 |
Abatement Due Date | 1997-06-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 G03 |
Issuance Date | 1997-05-09 |
Abatement Due Date | 1997-06-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State