Name: | J S T, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Dec 1996 (28 years ago) |
Business ID: | 637108 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 101 W CHURCH STBOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
SANDRA THORNBERRY | Agent | 101 WEST CHURCH ST, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
JEANNA BOX | Director | No data |
JAMES BOX | Director | No data |
SANDRA THORNBERRY | Director | 101 WEST CHURCH ST, BOONEVILLE, MS 38829 |
Name | Role |
---|---|
JEANNA BOX | Secretary |
Name | Role |
---|---|
JEANNA BOX | Treasurer |
Name | Role |
---|---|
JAMES BOX | President |
Name | Role | Address |
---|---|---|
SANDRA THORNBERRY | Vice President | 101 WEST CHURCH ST, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
SANDRA THORNBERRY | Incorporator | 101 WEST CHURCH ST, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-10-26 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1997-12-29 | Reinstatement |
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State