-
Home Page
›
-
Counties
›
-
Hinds
›
-
39202
›
-
TRANSITIONS, INC.
Company Details
Name: |
TRANSITIONS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Mar 1990 (35 years ago)
|
Business ID: |
597743 |
ZIP code: |
39202
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
500 GREYMONT ST # CJACKSON, MS 39202 |
Agent
Name |
Role |
Address |
KATE COLSON
|
Agent
|
500 GREYMONT ST # C, JACKSON, MS 39202
|
Director
Name |
Role |
Address |
KATE COLSON
|
Director
|
500 GREYMONT ST # C, JACKSON, MS 39202
|
President
Name |
Role |
Address |
KATE COLSON
|
President
|
500 GREYMONT ST # C, JACKSON, MS 39202
|
Secretary
Name |
Role |
Address |
KATE COLSON
|
Secretary
|
500 GREYMONT ST # C, JACKSON, MS 39202
|
Incorporator
Name |
Role |
Address |
KATE COLSON
|
Incorporator
|
500 GREYMONT ST # C, JACKSON, MS 39202
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1993-05-26
|
Amendment
|
Annual Report
|
Filed
|
1993-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-10-20
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1992-01-22
|
Amendment
|
Correction Amendment Form
|
Filed
|
1992-01-22
|
Correction
|
Annual Report
|
Filed
|
1992-01-22
|
Annual Report
|
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1990-03-08
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State