You are on page 1of 2

STATE OF TENNESSEE Tre Hargett, Secretary of State Division of Business Services

William R. Snodgrass Tower 312 Rosa L. Parks AVE, 6th FL Nashville, TN 37243-1102

Filing Information
Name: PINE MOUNTAIN LAND COMPANY, INC.

General Information
SOS Control # : Filing Type: Filing Date: Status: Duration Term: 24523 Corporation For-Profit - Domestic 11/27/1970 4:30 PM Active Perpetual Formation Locale: TENNESSEE Date Formed: 11/27/1970 Fiscal Year Close 12

Registered Agent Address JOSEPH G COKER 160 VALLEY ST JACKSBORO, TN 37757-2581

Principal Address 120 W WHITNER ST ANDERSON, SC 29624-1551

The following document(s) was/were filed in this office on the date(s) indicated below: Date Filed Filing Description Image # A0151-3283 A0133-1163

01/29/2013 2012 Annual Report 06/14/2012 2011 Annual Report Principal Address 1 Changed From: 120 WEST WHITNER STREET To: 120 W WHITNER ST Principal Postal Code Changed From: 29624 To: 29624-1551 06/02/2012 Notice of Determination 05/05/2011 2010 Annual Report Principal Address 1 Changed From: 120 WHITNER STREET To: 120 WEST WHITNER STREET Principal Postal Code Changed From: 296210000 To: 29624-0000 12/20/2010 Reinstatement Filing Status Changed From: Inactive - Revoked (Revenue) To: Active Inactive Date Changed From: 08/08/2010 To: No Value 11/19/2010 2009 Annual Report 10/04/2010 Dissolution/Revocation - Revenue

A0121-2106 A0071-2898

6804-0107

6794-2536 6777-1041

Filing Status Changed From: Inactive - Dissolved (Administrative) To: Inactive - Revoked (Revenue) 08/08/2010 Dissolution/Revocation - Administrative Filing Status Changed From: Active To: Inactive - Dissolved (Administrative) 06/03/2010 Notice of Determination 06/24/2009 2008 Annual Report A0020-2341 6558-2152 Page 1 of 2 A0038-2256

Filing Information
Name: PINE MOUNTAIN LAND COMPANY, INC.
6558-2152

06/24/2009 2008 Annual Report Principal Address Changed Registered Agent Physical Address Changed Registered Agent Changed Mail Address Changed 06/03/2009 Notice of Determination 04/01/2008 2007 Annual Report Registered Agent Physical Address Changed 07/10/2007 2006 Annual Report Registered Agent Physical Address Changed Registered Agent Changed 06/21/2007 Notice of Determination 04/19/2006 2005 Annual Report 01/24/2005 2004 Annual Report 03/30/2004 2003 Annual Report 02/26/2003 2002 Annual Report Registered Agent Changed 08/19/2002 2001 Annual Report Principal Address Changed Registered Agent Physical Address Changed 06/21/2002 Notice of Determination 06/04/2001 Reinstatement 06/04/2001 CMS Annual Report Update Principal Address Changed Registered Agent Physical Address Changed 06/04/2001 1999 Annual Report 06/04/2001 2000 Annual Report 06/16/1990 Administrative Amendment Fiscal Year Close Changed 10/31/1984 Dissolution/Revocation - Administrative 04/09/1975 Reinstatement 03/12/1975 Dissolution/Revocation - Revenue 11/27/1970 Initial Filing Active Assumed Names (if any) Date

ROLL 6550 6282-1124

6090-0179

ROLL 6065 5772-0794 5334-3130 5089-0734 4738-2851

4579-1285

ROLL 4538 4216-0612 4216-0598

4216-0610 4216-0611 FYC/REVENU E

501 02470 LET062376 REV000000 BC02P6269 Expires Page 2 of 2

You might also like