Search icon

TIRE DISTRIBUTION SYSTEMS, INC. (MS)

Headquarter

Company Details

Name: TIRE DISTRIBUTION SYSTEMS, INC. (MS)
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 16 Oct 1972 (52 years ago)
Business ID: 658137
ZIP code: 39429
County: Marion
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 35 BYPASS, P O BOX 1260COLUMBIA, MS 39429

Links between entities

Type Company Name Company Number State
Headquarter of TIRE DISTRIBUTION SYSTEMS, INC. (MS), ALABAMA 000-898-041 ALABAMA
Headquarter of TIRE DISTRIBUTION SYSTEMS, INC. (MS), FLORIDA F95000002569 FLORIDA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Director

Name Role Address
THOMAS M DUFF Director HIGHWAY 35 BY-PASS, P O BOX 1260, COLUMBIA, MS 39429
HOWARD R THOMLEY Director No data
JANE D THOMLEY Director No data
ERNEST R DUFF Director 216 NEWSOM BUILDING, COLUMBIA, MS 39429
JAMES E DUFF Director No data

President

Name Role Address
THOMAS M DUFF President HIGHWAY 35 BY-PASS, P O BOX 1260, COLUMBIA, MS 39429

Secretary

Name Role
HOWARD R THOMLEY Secretary

Treasurer

Name Role
HOWARD R THOMLEY Treasurer

Vice President

Name Role
JAMES E DUFF Vice President

Incorporator

Name Role Address
BILLY W SMITH Incorporator S, SANDY HOOK, MS
WADDELL STEWART Incorporator RR 4 BOX 155, COLUMBIA, MS

Filings

Type Status Filed Date Description
Merger Filed 1998-12-29 Merger
Amendment Form Filed 1998-06-26 Amendment
Annual Report Filed 1998-03-17 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-02-13 Annual Report
Annual Report Filed 1996-09-09 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Merger Filed 1995-12-28 Merger
Annual Report Filed 1995-10-06 Annual Report

Date of last update: 08 Feb 2025

Sources: Mississippi Secretary of State