Name: | TIGER CHIEFS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jan 2000 (25 years ago) |
Business ID: | 681369 |
ZIP code: | 38614 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 125 THIRD ST, P O BOX 1177CLARKSDALE, MS 38614 |
Name | Role | Address |
---|---|---|
DAVID K ANDERSON | Incorporator | 699 BROAD ST #1400, AUGUSTA, GA 30901 |
Name | Role | Address |
---|---|---|
Robert Anderson | Director | 9771 Jefferson Hwy #39, Baton Rouge, LA 70809 |
Gayle Gotcher | Director | 7700 West 148th St, Overland Park, KS 66223 |
Name | Role | Address |
---|---|---|
Robert Anderson | President | 9771 Jefferson Hwy #39, Baton Rouge, LA 70809 |
Name | Role | Address |
---|---|---|
Robert Anderson | Treasurer | 9771 Jefferson Hwy #39, Baton Rouge, LA 70809 |
Name | Role | Address |
---|---|---|
David Anderson | Vice President | 2424 Kings Way, Augusta, GA 30901 |
Name | Role | Address |
---|---|---|
Gayle Gotcher | Secretary | 7700 West 148th St, Overland Park, KS 66223 |
Name | Role | Address |
---|---|---|
Regina Watts | Assistant Treasurer | P O Box 1053, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
REGINA S WATTS | Agent | 125 THIRD ST, PO BOX 1053, CLARKSDALE, MS 38614 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2005-01-04 | Dissolution |
Annual Report | Filed | 2004-03-16 | Annual Report |
Annual Report | Filed | 2003-07-01 | Annual Report |
Annual Report | Filed | 2002-04-03 | Annual Report |
Amendment Form | Filed | 2001-11-28 | Amendment |
Annual Report | Filed | 2001-09-21 | Annual Report |
Name Reservation Form | Filed | 2000-01-21 | Name Reservation |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State