Search icon

DAVID THOMAS SUPPLIERS, INC.

Company Details

Name: DAVID THOMAS SUPPLIERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 22 Sep 1992 (32 years ago)
Business ID: 591202
ZIP code: 39667
County: Walthall
State of Incorporation: MISSISSIPPI
Principal Office Address: 136 OLD HWY 98 EASTTYLERTOWN, MS 39667

Agent

Name Role Address
DAVID M THOMAS Agent RR 1 BOX 1, TYLERTOWN, MS 39667

Director

Name Role Address
JULIE M THOMAS Director 136 OLD HWY 98-E, TYLERTOWN, MS 39667
ANN W THOMAS Director ROUTE 1 BOX 1, TYLERTOWN, MS 39667
DAVID M THOMAS Director 136 OLD HWY 98-E, TYLERTOWN, MS 39667

Secretary

Name Role Address
JULIE M THOMAS Secretary 136 OLD HWY 98-E, TYLERTOWN, MS 39667

Vice President

Name Role Address
JULIE M THOMAS Vice President 136 OLD HWY 98-E, TYLERTOWN, MS 39667

Treasurer

Name Role Address
DAVID M THOMAS Treasurer 136 OLD HWY 98-E, TYLERTOWN, MS 39667

Incorporator

Name Role Address
ANN W THOMAS Incorporator ROUTE 1 BOX 1, TYLERTOWN, MS 39667
DAVID M THOMAS Incorporator 136 OLD HWY 98-E, TYLERTOWN, MS 39667

President

Name Role Address
DAVID M THOMAS President 136 OLD HWY 98-E, TYLERTOWN, MS 39667

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-04-27 Annual Report
Reinstatement Filed 1997-07-03 Reinstatement
Admin Dissolution Filed 1996-12-04 Admin Dissolution
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 1995-06-30 Annual Report
Annual Report Filed 1994-05-19 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State