JTS, INC.

Name: | JTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 06 Feb 2001 (24 years ago) |
Business ID: | 697698 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 413 Bay StreetHATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
JOSEPH L WHITE | Agent | 413 Bay Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Thomas Richard White | Incorporator | 119 St Andrews, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Joseph L White | Director | 413 Bay Street, Hattiesburg, MS 39401 |
Jutta White | Director | 413 Bay Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Joseph L White | President | 413 Bay Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Jutta White | Vice President | 413 Bay Street, Hattiesburg, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-27 | Annual Report For JTS, INC. |
Annual Report | Filed | 2024-03-31 | Annual Report For JTS, INC. |
Annual Report | Filed | 2023-02-08 | Annual Report For JTS, INC. |
Annual Report | Filed | 2022-04-10 | Annual Report For JTS, INC. |
Annual Report | Filed | 2021-04-06 | Annual Report For JTS, INC. |
Annual Report | Filed | 2020-03-20 | Annual Report For JTS, INC. |
Registered Agent Change of Address | Filed | 2019-09-03 | Agent Address Change For JOSEPH L WHITE |
Annual Report | Filed | 2019-09-03 | Annual Report For JTS, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-09-21 | Annual Report For JTS, INC. |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website