Name: | TRAYCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Mar 1993 (32 years ago) |
Branch of: | TRAYCO, INC., ALABAMA (Company Number 000-147-765) |
Business ID: | 596019 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 1111 TURNER RDANNISTON, AL 36201 |
Name | Role | Address |
---|---|---|
FRANK WHITE | Agent | 6008 MADISON ST, BAY ST LOUIS, MS 39520 |
Name | Role |
---|---|
TIM TRAYWICK | Director |
ELYSE TRAYWICK | Director |
Name | Role |
---|---|
TIM TRAYWICK | President |
Name | Role |
---|---|
ELYSE TRAYWICK | Secretary |
Name | Role |
---|---|
ELYSE TRAYWICK | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2010-02-24 | Reinstatement |
Revocation | Filed | 1997-11-17 | Revocation |
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 | 1996-09-23 | 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 | 1995-07-05 | Annual Report |
Annual Report | Filed | 1994-05-20 | Annual Report |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900592 | Personal Injury - Product Liability | 1989-10-18 | settled | |||||||||||||||||||||||||||||||||||||
|
Name | PEYTON, HENRY H. |
Role | Plaintiff |
Name | TRAYCO, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State