Name: | THOMPSON ELECTRIC COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 10 Jun 1987 (38 years ago) |
Branch of: | THOMPSON ELECTRIC COMPANY, INC., ALABAMA (Company Number 000-018-413) |
Business ID: | 8702791 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 6517 KIMBERLY AVENUEBIRMINGHAM, AL 35212 |
Name | Role | Address |
---|---|---|
JOSEPH R WILLIAMSON | Vice President | 5101 MAXWELL ROAD, PINSON, AL 60000 |
Name | Role | Address |
---|---|---|
ROBERT B MYRICK JR | President | 2454 GAWAIN DRIVE, , AL 60000 |
Name | Role | Address |
---|---|---|
ROBERT B MYRICK JR | Treasurer | 2454 GAWAIN DRIVE, , AL 60000 |
Name | Role | Address |
---|---|---|
FRANCES T BELL | Secretary | 817 HICKORY STREET, , AL 60000 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Revocation | Filed | 1990-02-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1987-06-10 | Name Reservation |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State