-
Home Page
›
-
Counties
›
-
Warren
›
-
39181
›
-
TIDELAND BARGE COMPANY
Company Details
Name: |
TIDELAND BARGE COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
15 May 1991 (34 years ago)
|
Business ID: |
580359 |
ZIP code: |
39181
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 51VICKSBURG, MS 39181 |
Agent
Name |
Role |
Address |
J O SMITH
|
Agent
|
457 HAINING ROAD, P O BOX 1043, VICKSBURG, MS 39181
|
Director
Name |
Role |
Address |
TERESIA WHITE
|
Director
|
P O BOX 1, REDWOOD, MS 39156
|
J O SMITH
|
Director
|
404 PORT TERMINAL CR PO BOX 51, P O BOX 1043, VICKSBURG, MS 39181
|
Secretary
Name |
Role |
Address |
TERESIA WHITE
|
Secretary
|
P O BOX 1, REDWOOD, MS 39156
|
Treasurer
Name |
Role |
Address |
TERESIA WHITE
|
Treasurer
|
P O BOX 1, REDWOOD, MS 39156
|
President
Name |
Role |
Address |
J O SMITH
|
President
|
404 PORT TERMINAL CR PO BOX 51, P O BOX 1043, VICKSBURG, MS 39181
|
Incorporator
Name |
Role |
Address |
JEANNIE HALEY
|
Incorporator
|
1301 WASHINGTON ST, P O BOX 991, VICKSBURG, MS 39181
|
WILLIAM L SHAPPLEY JR
|
Incorporator
|
1301 WASHINGTON ST, P O BOX 991, VICKSBURG, MS 39181
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2001-02-23
|
Merger
|
Annual Report
|
Filed
|
2000-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-29
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-30
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-27
|
Annual Report
|
Amendment Form
|
Filed
|
1994-03-23
|
Amendment
|
Annual Report
|
Filed
|
1993-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-17
|
Annual Report
|
Amendment Form
|
Filed
|
1991-05-17
|
Amendment
|
Name Reservation Form
|
Filed
|
1991-05-15
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State