Search icon

TOC, INC.

Company Details

Name: TOC, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 Dec 1991 (33 years ago)
Business ID: 584801
ZIP code: 39120
County: Adams
State of Incorporation: MISSISSIPPI
Principal Office Address: 350 JOHN R JUNKIN DR #4NATCHEZ, MS 39120

Agent

Name Role Address
GARY HOLLOWAY Agent 23 MELANIE ROAD, NATCHEZ, MS 39120

Director

Name Role Address
HAROLD A JEFCOAT Director P O BOX 232, P O BOX 232, VIDALIA, LA 71373
MARGARET L JEFCOAT Director P O BOX 232, VIDALIA, LA 71373-232
SARAH C JEFCOAT Director No data

President

Name Role Address
HAROLD A JEFCOAT President P O BOX 232, P O BOX 232, VIDALIA, LA 71373

Vice President

Name Role Address
HAROLD A JEFCOAT Vice President P O BOX 232, P O BOX 232, VIDALIA, LA 71373
MARGARET L JEFCOAT Vice President P O BOX 232, VIDALIA, LA 71373-232

Chairman

Name Role Address
HAROLD A JEFCOAT Chairman P O BOX 232, P O BOX 232, VIDALIA, LA 71373

Secretary

Name Role
SARAH C JEFCOAT Secretary

Incorporator

Name Role Address
HAROLD A JEFCOAT Incorporator P O BOX 232, P O BOX 232, VIDALIA, LA 71373

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1998-10-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-10-07 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-10-18 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-01 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State