Name: | SHIRTS AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Dec 1992 (32 years ago) |
Business ID: | 607771 |
ZIP code: | 39205 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | THE EMPORIUM BLDG #300, 5925 I 55 SOUTHJACKSON, MS 39205 |
Name | Role |
---|---|
ROBERT E DAVIS | Director |
WALTER P BRYCE JR | Director |
TRAVERS S MAHAN JR | Director |
DAVID R LAWSON | Director |
Name | Role |
---|---|
ROBERT E DAVIS | Secretary |
Name | Role |
---|---|
ROBERT E DAVIS | Treasurer |
Name | Role |
---|---|
ROBERT E DAVIS | Vice President |
Name | Role |
---|---|
TRAVERS S MAHAN JR | President |
Name | Role | Address |
---|---|---|
JAMIE G HOUSTON III | Incorporator | THE EMPORIUM BLDG #300, 400 E CAPITOL ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1994-11-03 | Amendment |
Amendment Form | Filed | 1994-05-31 | Amendment |
Annual Report | Filed | 1994-03-24 | Annual Report |
Annual Report | Filed | 1993-03-22 | Annual Report |
Name Reservation Form | Filed | 1992-12-09 | Name Reservation |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State