TRC DIVESTITURE COMPANY

Name: | TRC DIVESTITURE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Apr 1977 (48 years ago) |
Business ID: | 618911 |
State of Incorporation: | OHIO |
Principal Office Address: | ONE AMERICAN LANEGREENWICH, CT 6831-2559 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DUSTAN E MCCOY | Secretary | No data |
EILEEN LAMELA | Secretary | ONE AMERICAN LN, GREENWICH, CT 6831-2559 |
Name | Role | Address |
---|---|---|
JAMES M. RUTLEDGE | Treasurer | ONE AMERICAN LANE, GREENWICH, CT 6831-2559 |
JAMES M RUTLEDGE | Treasurer | ONE AMERICAN LN, GREENWICH, CT 6831-2559 |
Name | Role | Address |
---|---|---|
ARTHUR C FULLERTON | Vice President | ONE AMERICAN LN, GREENWICH, CT 6831-2559 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-01-03 | Notice to Dissolve/Revoke |
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 | 1999-04-15 | Annual Report |
Amendment Form | Filed | 1998-08-18 | Amendment |
Reinstatement | Filed | 1998-08-18 | Reinstatement |
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website