Name: | THOMAS TIRE & SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Jan 2004 (21 years ago) |
Business ID: | 743555 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3117 Hwy 80 EastPearl, MS 39208 |
Name | Role | Address |
---|---|---|
Tonya Slaughter | Agent | 525 Roxbury Place, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Joshua L. Slaughter | Director | 525 Roxbury Pl, Florence, MS 39073 |
Tonya Slaughter | Director | 525 Roxbury Place, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Joshua L. Slaughter | President | 525 Roxbury Pl, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Tonya Slaughter | Secretary | 525 Roxbury Place, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Tony Huffmna | Incorporator | 860 East River Place Suite 101, Jackson, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2022-02-15 | Dissolution For THOMAS TIRE & SERVICE, INC. |
Annual Report | Filed | 2021-04-01 | Annual Report For THOMAS TIRE & SERVICE, INC. |
Annual Report | Filed | 2020-04-14 | Annual Report For THOMAS TIRE & SERVICE, INC. |
Amendment Form | Filed | 2019-10-24 | Amendment For THOMAS TIRE & SERVICE, INC. |
Annual Report | Filed | 2019-02-11 | Annual Report For THOMAS TIRE & SERVICE, INC. |
Annual Report | Filed | 2018-01-04 | Annual Report For THOMAS TIRE & SERVICE, INC. |
Annual Report | Filed | 2017-01-11 | Annual Report For THOMAS TIRE & SERVICE, INC. |
Annual Report | Filed | 2016-01-13 | Annual Report For THOMAS TIRE & SERVICE, INC. |
Annual Report | Filed | 2015-01-12 | Annual Report For THOMAS TIRE & SERVICE, INC. |
Annual Report | Filed | 2014-01-16 | Annual Report |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State