-
Home Page
›
-
Counties
›
-
Rankin
›
-
39232
›
-
TANNING FACTORY, INC.
Company Details
Name: |
TANNING FACTORY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
07 Jun 1993 (32 years ago)
|
Business ID: |
597975 |
ZIP code: |
39232
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
5352 Lakeland Dr., Ste. 500Flowood, MS 39232 |
Agent
Name |
Role |
Address |
CONNIE MURRAY
|
Agent
|
626 GRANT'S FERRY RD, BRANDON, MS 39047
|
Incorporator
Name |
Role |
Address |
Cathy M Finch
|
Incorporator
|
2022 Fox Hill Lane, Jackson, MS 39212
|
Claudia G Faries
|
Incorporator
|
101 Forest Point Drive, Brandon, MS 39042
|
Director
Name |
Role |
Address |
Keely Hyde
|
Director
|
5352 Lakeland Dr., Ste. 500, Flowood, MS 39232
|
Lynn Murray
|
Director
|
5352 Lakeland Dr., Ste. 500, Flowood, MS 39232
|
Connie Murray
|
Director
|
5352 Lakeland Dr., Ste. 500, Flowood, MS 39232
|
Vice President
Name |
Role |
Address |
Keely Hyde
|
Vice President
|
5352 Lakeland Dr., Ste. 500, Flowood, MS 39232
|
Treasurer
Name |
Role |
Address |
Lynn Murray
|
Treasurer
|
5352 Lakeland Dr., Ste. 500, Flowood, MS 39232
|
Secretary
Name |
Role |
Address |
Lynn Murray
|
Secretary
|
5352 Lakeland Dr., Ste. 500, Flowood, MS 39232
|
President
Name |
Role |
Address |
Connie Murray
|
President
|
5352 Lakeland Dr., Ste. 500, Flowood, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-03-15
|
Annual Report
|
Annual Report
|
Filed
|
2011-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2010-02-10
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-11
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-04
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-09
|
Annual Report
|
Annual Report
|
Filed
|
2006-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-03
|
Annual Report
|
Amendment Form
|
Filed
|
2002-09-27
|
Amendment
|
Reinstatement
|
Filed
|
2002-08-14
|
Reinstatement
|
Amendment Form
|
Filed
|
2002-08-06
|
Amendment
|
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-22
|
Annual Report
|
Annual Report
|
Filed
|
1998-08-17
|
Annual Report
|
Date of last update: 22 Apr 2025
Sources:
Mississippi Secretary of State