-
Home Page
›
-
Counties
›
-
Adams
›
-
39120
›
-
TRACE MOTEL, INC.
Company Details
Name: |
TRACE MOTEL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Apr 1992 (33 years ago)
|
Business ID: |
587776 |
ZIP code: |
39120
|
County: |
Adams |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
345 DEVEREAUX DRNATCHEZ, MS 39120 |
Director
Name |
Role |
FRANK A OBRIEN
|
Director
|
JEANNIE OBRIEN
|
Director
|
President
Name |
Role |
FRANK A OBRIEN
|
President
|
Secretary
Name |
Role |
Address |
JEANNIE O'BRIEN
|
Secretary
|
110 LEE CIRCLE, NATCHEZ, MS 39120
|
JEANNIE OBRIEN
|
Secretary
|
No data
|
Treasurer
Name |
Role |
Address |
JEANNIE O'BRIEN
|
Treasurer
|
110 LEE CIRCLE, NATCHEZ, MS 39120
|
JEANNIE OBRIEN
|
Treasurer
|
No data
|
Incorporator
Name |
Role |
Address |
LYNNE S DIX
|
Incorporator
|
319 MARKET ST, P O BOX 1344, NATCHEZ, MS 39121
|
Agent
Name |
Role |
Address |
FRANK O'BRIEN
|
Agent
|
68 MORGANTOWN RD, NATCHEZ, MS 39120
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2001-02-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-17
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-10
|
Amendment
|
Reinstatement
|
Filed
|
1998-02-09
|
Reinstatement
|
Court Cases
Court Case Summary
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions
Parties
Party Name:
TRACE MOTEL, INC.
Party Name:
AMERICAN TELEPHONE AND
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources:
Mississippi Secretary of State