-
Home Page
›
-
Counties
›
-
Union
›
-
38652
›
-
TWIGS, INC.
Company Details
Name: |
TWIGS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
06 May 1993 (32 years ago)
|
Business ID: |
597188 |
ZIP code: |
38652
|
County: |
Union |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
415 ROGERS DRNEW ALBANY, MS 38652 |
Agent
Name |
Role |
Address |
SWIFT C ROGERS
|
Agent
|
415 ROGERS DRIVE, NEW ALBANY, MS 38652
|
Director
Name |
Role |
Address |
Swift C Rogers
|
Director
|
415 Rogers Drive, New Albany, MS 38652
|
Herbert G Rogers Iii
|
Director
|
415 Rogers Dr, New Albany, MS 38652
|
President
Name |
Role |
Address |
Swift C Rogers
|
President
|
415 Rogers Drive, New Albany, MS 38652
|
Treasurer
Name |
Role |
Address |
Swift C Rogers
|
Treasurer
|
415 Rogers Drive, New Albany, MS 38652
|
Secretary
Name |
Role |
Address |
Herbert G Rogers Iii
|
Secretary
|
415 Rogers Dr, New Albany, MS 38652
|
Vice President
Name |
Role |
Address |
Herbert G Rogers Iii
|
Vice President
|
415 Rogers Dr, New Albany, MS 38652
|
Incorporator
Name |
Role |
Address |
Swift C Rogers
|
Incorporator
|
415 Rogers Drive, New Albany, MS 38652
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-02-07
|
Annual Report
|
Annual Report
|
Filed
|
2012-10-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-21
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-21
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-20
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-21
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-08
|
Annual Report
|
Annual Report
|
Filed
|
2006-07-05
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-14
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-01
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-04-04
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-05-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-21
|
Annual Report
|
Date of last update: 05 Feb 2025
Sources:
Mississippi Secretary of State