Company Details
Name: |
SAFE-TRAC, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
09 Apr 1991 (34 years ago)
|
Branch of: |
SAFE-TRAC, INC., KENTUCKY
(Company Number 0260562)
|
Business ID: |
579608 |
State of Incorporation: |
KENTUCKY |
Principal Office Address: |
639 State Route 58 WClinton, KY 42031 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
Rosemary Jones
|
Director
|
P.O. Box 196, Clinton, KY 42031
|
President
Name |
Role |
Address |
Rosemary Jones
|
President
|
P.O. Box 196, Clinton, KY 42031
|
Secretary
Name |
Role |
Address |
Tommy W Jones
|
Secretary
|
P.O. Box 196, Clinton, KY 42031
|
Treasurer
Name |
Role |
Address |
Tommy W Jones
|
Treasurer
|
P.O. Box 196, Clinton, KY 42031
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-05-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-03-21
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-24
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-07-29
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1998-06-17
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1993-06-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-19
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-04-09
|
Name Reservation
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State