Search icon

Trustway T.E.A.M., Inc.

Company Details

Name: Trustway T.E.A.M., Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Jun 2008 (17 years ago)
Business ID: 933200
State of Incorporation: GEORGIA
Principal Office Address: 5500 Interstate North Parkway Suite 600Atlanta, GA 30328
Fictitious names: TW Agencies of Alabama, Inc.
Historical names: TW Partners Agencies of Alabama, Inc.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Mark Hain Director 5500 Interstate North ParkwaySuite 600, Atlanta, GA 30328
Guy Millner Director 5500 Interstate North ParkwaySuite 600, Atlanta, GA 30328

Secretary

Name Role Address
Mark Hain Secretary 5500 Interstate North ParkwaySuite 600, Atlanta, GA 30328

Vice President

Name Role Address
Mark Hain Vice President 5500 Interstate North ParkwaySuite 600, Atlanta, GA 30328

Treasurer

Name Role Address
Richard Dotson Treasurer 5500 Interstate North ParkwaySuite 600, Atlanta, GA 30328

President

Name Role Address
Joseph Skruck President 5500 Interstate N Pkwy Suite 600, Atlanta, GA 30328

Assistant Treasurer

Name Role Address
Greg Wood Assistant Treasurer 5500 Interstate North Parkway Suite 600, Atlanta, GA 30328

Member

Name Role Address
Muzzy Bass Member 5050 Spring Valley Road, Dallas, TX 75244

Assistant Secretary

Name Role Address
Greg Wood Assistant Secretary 5500 Interstate North Parkway Suite 600, Atlanta, GA 30328

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2013-10-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-04-09 Annual Report
Problem Report Filed 2011-08-16 Problem Report
Notice to Dissolve/Revoke Filed 2011-07-25 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2011-06-30 Notice to Dissolve/Revoke
Annual Report Filed 2011-04-14 Annual Report
Annual Report Filed 2010-01-21 Annual Report
Amendment Form Filed 2009-06-01 Amendment
Annual Report Filed 2009-03-27 Annual Report

Date of last update: 03 Jan 2025

Sources: Mississippi Secretary of State