TLC, INC.

Name: | TLC, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Nov 1990 (35 years ago) |
Business ID: | 576263 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 220 MAIN ST, P O BOX 1367MCCOMB, MS 39648-1367 |
Name | Role | Address |
---|---|---|
CATHERINE S BROOKING | Agent | 220 MAIN STREET, P O BOX 1367, MCCOMB, MS 39648 |
Name | Role |
---|---|
STEWART A SMITH SR | Director |
CATHERINE S BROOKING | Director |
AILEEN B SMITH | Director |
STEWART A SMITH JR | Director |
Name | Role |
---|---|
STEWART A SMITH SR | President |
Name | Role |
---|---|
CATHERINE S BROOKING | Secretary |
Name | Role |
---|---|
AILEEN B SMITH | Vice President |
Name | Role |
---|---|
STEWART A SMITH JR | Treasurer |
Name | Role | Address |
---|---|---|
BRENDA T NETTERVILLE | Incorporator | 119 N BROADWAY, P O BOX 886, MCCOMB, MS 39648 |
ROBERT W BRUMFIELD | Incorporator | 119 N CROSBY, P O BOX 886, MCCOMB, MS 39648 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-11-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-11-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-06-23 | Annual Report |
Annual Report | Filed | 2000-03-23 | Annual Report |
Annual Report | Filed | 1999-03-22 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State