Name: | LINDSEY AUTOMOTIVE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 May 1946 (79 years ago) |
Business ID: | 100741 |
ZIP code: | 39205 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 916 I-20 FRONTAGE ROADJACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
THOMAS A COOK | Agent | SUITE 112, CAPITAL TOWERS, JACKSON, MS 39201 |
Name | Role |
---|---|
SHEILA E DICKERSON | Treasurer |
Name | Role |
---|---|
BOBBIE L DICKERSON | Director |
BILLY J DICKERSON | Director |
Name | Role |
---|---|
BOBBIE L DICKERSON | Vice President |
Name | Role |
---|---|
BILLY J DICKERSON | President |
Name | Role |
---|---|
TOMMY WALKER | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-08-02 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1986-08-25 | Amendment |
Amendment Form | Filed | 1976-10-19 | Amendment |
Name Reservation Form | Filed | 1946-05-01 | Name Reservation |
Date of last update: 02 Mar 2025
Sources: Mississippi Secretary of State