Triple A Carpet, Inc.

Name: | Triple A Carpet, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Nov 2009 (16 years ago) |
Business ID: | 958127 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 260 CR 7030BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
Wilson English | Agent | 260 County Road 7030, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
R. L. Key | Incorporator | 260 County Road 7030, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Wilson English | Director | 260 County Road 7030, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Wilson English | President | 260 County Road 7030, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Wilson English | Treasurer | 260 County Road 7030, Booneville, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-06-25 | Annual Report For Triple A Carpet, Inc. |
Annual Report | Filed | 2017-04-20 | Annual Report For Triple A Carpet, Inc. |
Annual Report | Filed | 2016-09-22 | Annual Report For Triple A Carpet, Inc. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2015-10-26 | Agent Resignation For Key, R. L. |
Amendment Form | Filed | 2015-10-26 | Amendment For Triple A Carpet, Inc. |
Annual Report | Filed | 2015-05-20 | Annual Report For Triple A Carpet, Inc. |
Annual Report | Filed | 2014-01-21 | Annual Report |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website