-
Home Page
›
-
Counties
›
-
Greene
›
-
39451
›
-
TMS, INC.
Company Details
Name: |
TMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Oct 1974 (50 years ago)
|
Business ID: |
587293 |
ZIP code: |
39451
|
County: |
Greene |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 273LEAKESVILLE, MS 39451 |
Agent
Name |
Role |
Address |
L H TURNER
|
Agent
|
PO BOX 273, LEAKESVILLE, MS 39451
|
Director
Name |
Role |
Address |
L H TURNER
|
Director
|
P O BOX 273, P O BOX 273, LEAKESVILLE, MS 39451
|
PEGGY TURNER
|
Director
|
No data
|
President
Name |
Role |
Address |
L H TURNER
|
President
|
P O BOX 273, P O BOX 273, LEAKESVILLE, MS 39451
|
Secretary
Name |
Role |
PEGGY TURNER
|
Secretary
|
Treasurer
Name |
Role |
PEGGY TURNER
|
Treasurer
|
Vice President
Name |
Role |
Address |
M E PIERCE
|
Vice President
|
No data
|
ASHLEY TURNER
|
Vice President
|
BX 273, LEAKESVILLE, MS 39451
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1997-11-17
|
Admin Dissolution
|
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
|
1996-05-22
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-20
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-18
|
Annual Report
|
Amendment Form
|
Filed
|
1992-08-18
|
Amendment
|
Amendment Form
|
Filed
|
1992-03-27
|
Amendment
|
Annual Report
|
Filed
|
1991-04-25
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1974-10-04
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State