Name: | TIMBERWOLVES AND COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Jun 1994 (31 years ago) |
Business ID: | 608458 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 219 BASS ROADFLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MAYE NECAISE | Agent | RR 2 BOX 112A, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MAYE NECAISE | Director | 219 BASS ROAD, FLORENCE, MS 39073 |
RAY NECAISE | Director | ROUTE 2 BOX 112A, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MAYE NECAISE | Secretary | 219 BASS ROAD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
RAY NECAISE | President | ROUTE 2 BOX 112A, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MAYE NECAISE | Incorporator | 219 BASS ROAD, FLORENCE, MS 39073 |
RAY NECAISE | Incorporator | ROUTE 2 BOX 112A, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-03-05 | Annual Report |
Reinstatement | Filed | 1996-12-13 | Reinstatement |
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 |
Name Reservation Form | Filed | 1994-06-23 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State