TPM, INC.
Branch
Name: | TPM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Jun 2002 (23 years ago) |
Branch of: | TPM, INC., KENTUCKY (Company Number 0312084) |
Business ID: | 719198 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 2040 OLD LOUISVILLE ROADBOWLING GREEN, KY 42101 |
Name | Role | Address |
---|---|---|
Edward T Hanks | Director | 2040 Old Louisville Rd., Bowling Green, KY 42101 |
Name | Role | Address |
---|---|---|
Edward T Hanks | President | 2040 Old Louisville Rd., Bowling Green, KY 42101 |
Name | Role | Address |
---|---|---|
Paula Hester | Member | 2040 Old Louisville Road, Bowling Green, MS 42101 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2011-04-11 | Reinstatement |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Annual Report | Filed | 2009-11-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2008-02-27 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-05-25 | Annual Report |
Annual Report | Filed | 2006-12-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 24 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website