Name: | TAYLOR ENVIRONMENTAL PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Apr 1991 (34 years ago) |
Business ID: | 588998 |
ZIP code: | 39339 |
County: | Winston |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 650 N CHURCH STLOUISVILLE, MS 39339 |
Name | Role | Address |
---|---|---|
STEVEN M HENDRIX | Incorporator | 188 E CAPITOL ST, # 1200, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Jimmy Ramsey | Secretary | 650 North Church Street, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Jimmy Ramsey | Treasurer | 650 North Church Street, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Richard P Ballard | Vice President | 650 North Church Street, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
W a Taylor III | President | 650 N Church St, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
W a Taylor Jr | Director | 650 North Church Street,, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Richard P Ballard | Agent | 650 NORTH CHURCH AVENUE, LOUISVILLE, MS 39339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2004-10-07 | Dissolution |
Annual Report | Filed | 2004-03-29 | Annual Report |
Annual Report | Filed | 2003-08-11 | Annual Report |
Annual Report | Filed | 2002-04-15 | Annual Report |
Amendment Form | Filed | 2002-03-18 | Amendment |
Annual Report | Filed | 2001-07-31 | Annual Report |
Annual Report | Filed | 2000-03-17 | Annual Report |
Amendment Form | Filed | 2000-03-17 | Amendment |
Annual Report | Filed | 1999-03-09 | Annual Report |
Annual Report | Filed | 1998-02-10 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State