Name: | TRAVEL PROFESSIONALS INTERNATIONAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Jun 1995 (30 years ago) |
Branch of: | TRAVEL PROFESSIONALS INTERNATIONAL, INC., KENTUCKY (Company Number 0173309) |
Business ID: | 618786 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 312 WHITTINGTON PARKWAY STE 203LOUISVILLE, KY 40222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
BERNARD STRENECKY | Director | 3518 SORENTO AVE, LOUISVILLE, KY 40222 |
JAMES C VERNON | Director | 200 NICHERSON RD, MARLBORO, MS 1752 |
CHARLES BUSH SR | Director | 219 WALMAC, FRANKFORT, KY 40601 |
Name | Role | Address |
---|---|---|
BERNARD STRENECKY | Secretary | 3518 SORENTO AVE, LOUISVILLE, KY 40222 |
Name | Role | Address |
---|---|---|
BERNARD STRENECKY | Treasurer | 3518 SORENTO AVE, LOUISVILLE, KY 40222 |
Name | Role | Address |
---|---|---|
JAMES C VERNON | President | 200 NICHERSON RD, MARLBORO, MS 1752 |
Name | Role | Address |
---|---|---|
CHARLES BUSH SR | Vice President | 219 WALMAC, FRANKFORT, KY 40601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-06 | Annual Report |
Annual Report | Filed | 1998-03-18 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-29 | Annual Report |
Annual Report | Filed | 1996-05-28 | Annual Report |
Name Reservation Form | Filed | 1995-06-03 | Name Reservation |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State