Name: | TIRE DISPOSAL SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 May 1991 (34 years ago) |
Business ID: | 580245 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 211A HARE ROADBOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
THOMAS D KEENUM SR | Agent | 301B W COLLEGE ST, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
RALPH HARE | Director | 211A HARE RD, BOONEVILLE, MS 38829 |
DEANNA PETIT | Director | 169 ELLAS POND COVE, COLLIERVILLE, TN 38017 |
Name | Role | Address |
---|---|---|
RALPH HARE | President | 211A HARE RD, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
RALPH HARE | Treasurer | 211A HARE RD, BOONEVILLE, MS 38829 |
DEANNA PETIT | Treasurer | 169 ELLAS POND COVE, COLLIERVILLE, TN 38017 |
Name | Role | Address |
---|---|---|
DEANNA PETIT | Secretary | 169 ELLAS POND COVE, COLLIERVILLE, TN 38017 |
Name | Role | Address |
---|---|---|
DEANNA PETIT | Vice President | 169 ELLAS POND COVE, COLLIERVILLE, TN 38017 |
Name | Role | Address |
---|---|---|
CATHY FREDERICK | Incorporator | RR 2 BOX 219D, BALDWYN, MS 38824 |
THOMAS D KEENUM SR | Incorporator | 301B W COLLEGE ST, BOONEVILLE, MS 38829 |
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 | 2000-06-14 | Annual Report |
Amendment Form | Filed | 1999-05-04 | Amendment |
Annual Report | Filed | 1999-05-04 | Annual Report |
Amendment Form | Filed | 1998-06-04 | Amendment |
Annual Report | Filed | 1998-06-04 | Annual Report |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-03-25 | Annual Report |
Annual Report | Filed | 1995-02-27 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State