Name: | THERRAL STORY WELL SERVICE COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Jul 1991 (34 years ago) |
Business ID: | 581805 |
State of Incorporation: | ARKANSAS |
Principal Office Address: | 1160 HWY 79 SOUTH, P O BOX 1885MAGNOLIA, AR 71754-1885 |
Name | Role | Address |
---|---|---|
LAKE TOLBERT | Agent | BANK OF MISSISSIPPI BLDG, 525 E CAPITOL # 405, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
THOMAS DAILEY | Director | 1160 HWY 79 SOUTH, P O BOX 1885, MAGNOLIA, AR 71754-1885 |
THERRAL STORY | Director | No data |
Name | Role | Address |
---|---|---|
THOMAS DAILEY | Secretary | 1160 HWY 79 SOUTH, P O BOX 1885, MAGNOLIA, AR 71754-1885 |
Name | Role |
---|---|
THERRAL STORY | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-27 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Annual Report | Filed | 2003-07-29 | Annual Report |
Amendment Form | Filed | 2002-06-21 | Amendment |
Annual Report | Filed | 2002-06-21 | Annual Report |
Annual Report | Filed | 2001-06-11 | Annual Report |
Annual Report | Filed | 2000-04-05 | Annual Report |
Annual Report | Filed | 1999-02-26 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State