-
Home Page
›
-
Counties
›
-
Rankin
›
-
39208
›
-
ADAMS TRIM DESIGNS, INC.
Company Details
Name: |
ADAMS TRIM DESIGNS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
18 Sep 1990 (34 years ago)
|
Business ID: |
580802 |
ZIP code: |
39208
|
County: |
Rankin |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
2610 B Hwy 80 EPearl, MS 39208 |
Agent
Name |
Role |
Address |
Adams, Timothy M
|
Agent
|
2610 B Hwy 80 E;P O Box 5985, Pearl, MS 39208
|
Incorporator
Name |
Role |
Address |
David J Adams
|
Incorporator
|
2610 1 / 2 Highway 80 E, Pearl, MS 39208
|
Director
Name |
Role |
Address |
Timothy M Adams
|
Director
|
2610 1/2 Highway 80 East, Pearl, MS 39208
|
Karen Adams
|
Director
|
2610 1/2 Highway 80 East, Pearl, MS 39208
|
Karen L Adams
|
Director
|
2620 1/2 Highway 80 East, Pearl, MS 39208
|
President
Name |
Role |
Address |
Timothy M Adams
|
President
|
2610 1/2 Highway 80 East, Pearl, MS 39208
|
Treasurer
Name |
Role |
Address |
Karen Adams
|
Treasurer
|
2610 1/2 Highway 80 East, Pearl, MS 39208
|
Secretary
Name |
Role |
Address |
Karen L Adams
|
Secretary
|
2620 1/2 Highway 80 East, Pearl, MS 39208
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-11-04
|
Annual Report For ADAMS TRIM DESIGNS, INC.
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-04-15
|
Annual Report
|
Amendment Form
|
Filed
|
2013-10-18
|
Amendment
|
Annual Report
|
Filed
|
2013-07-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-06-28
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2008-09-03
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-03
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-12
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-17
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-05
|
Annual Report
|
Date of last update: 05 Feb 2025
Sources:
Mississippi Secretary of State