Company Details
Name: |
TRANS-HOLD, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
04 Jan 1994 (31 years ago)
|
Business ID: |
603454 |
State of Incorporation: |
SOUTH CAROLINA |
Principal Office Address: |
ONE SAINT LOUIS CENTRE SUITE 5000, 1 ST LOUIS CENTREMOBILE, AL 36602 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
JON F HEMINGWAY
|
Director
|
3415 11TH AVE SW, SEATTLE, WA 98134
|
J MCMANUS
|
Director
|
No data
|
JOHN L MCCARRON JR
|
Director
|
ONE SAINT LOUIS CENTRE SUITE 5000, MOBILE, AL 36602
|
Secretary
Name |
Role |
Address |
JON F HEMINGWAY
|
Secretary
|
3415 11TH AVE SW, SEATTLE, WA 98134
|
Treasurer
Name |
Role |
Address |
JON F HEMINGWAY
|
Treasurer
|
3415 11TH AVE SW, SEATTLE, WA 98134
|
J M LYONS
|
Treasurer
|
No data
|
President
Name |
Role |
Address |
JOHN L MCCARRON JR
|
President
|
ONE SAINT LOUIS CENTRE SUITE 5000, MOBILE, AL 36602
|
J MCMANUS
|
President
|
No data
|
Vice President
Name |
Role |
Address |
CHARLES F SADOSKI
|
Vice President
|
3415 11TH AVE S W, SEATTLE, WA 98134
|
J M LYONS
|
Vice President
|
No data
|
Chairman
Name |
Role |
J MCMANUS
|
Chairman
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1997-11-17
|
Revocation
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1996-04-15
|
Amendment
|
Annual Report
|
Filed
|
1996-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-27
|
Annual Report
|
Name Reservation Form
|
Filed
|
1994-01-04
|
Name Reservation
|
Date of last update: 06 Feb 2025
Sources:
Mississippi Secretary of State