-
Home Page
›
-
Counties
›
-
Lafayette
›
-
38655
›
-
TC PROPERTIES, INC.
Company Details
Name: |
TC PROPERTIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
09 Jul 1975 (50 years ago)
|
Business ID: |
690819 |
ZIP code: |
38655
|
County: |
Lafayette |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1212 1/2 VAN BURENOXFORD, MS 38655 |
Agent
Name |
Role |
Address |
THOMAS E COLEMAN
|
Agent
|
406 REDBUD LANE, ROUTE 3, OXFORD, MS 38655
|
Director
Name |
Role |
Address |
THOMAS E. COLEMAN
|
Director
|
P O BOX 4489, ANNISTON, AL 36204
|
WILLIAM E DODSON
|
Director
|
1201 CHEROKEE TRAIL, ANNISTON, AL 36201
|
CAROLYN COLEMAN
|
Director
|
1201 CHEROKEE TRAIL, ANNISTON, AL 36201
|
President
Name |
Role |
Address |
THOMAS E. COLEMAN
|
President
|
P O BOX 4489, ANNISTON, AL 36204
|
Secretary
Name |
Role |
Address |
CAROLYN COLEMAN
|
Secretary
|
1201 CHEROKEE TRAIL, ANNISTON, AL 36201
|
Treasurer
Name |
Role |
Address |
CAROLYN COLEMAN
|
Treasurer
|
1201 CHEROKEE TRAIL, ANNISTON, AL 36201
|
Incorporator
Name |
Role |
Address |
CAROLYN L COLEMAN
|
Incorporator
|
406 REDBUD LANE, ROUTE 3, OXFORD, MS
|
THOMAS E. COLEMAN
|
Incorporator
|
P O BOX 4489, ANNISTON, AL 36204
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2000-08-31
|
Merger
|
Amendment Form
|
Filed
|
2000-08-17
|
Amendment
|
Annual Report
|
Filed
|
2000-07-27
|
Annual Report
|
Reinstatement
|
Filed
|
2000-07-27
|
Reinstatement
|
Amendment Form
|
Filed
|
2000-07-27
|
Amendment
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1988-04-01
|
Annual Report
|
Name Reservation Form
|
Filed
|
1975-07-09
|
Name Reservation
|
Date of last update: 27 Dec 2024
Sources:
Mississippi Secretary of State