Name: | C & D AUTO PARTS CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Apr 1974 (51 years ago) |
Business ID: | 106201 |
ZIP code: | 39560 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 103 ALYCE PLACELONG BEACH, MS 39560 |
Name | Role |
---|---|
ROSEMARY PIKE | Vice President |
Name | Role | Address |
---|---|---|
FRANK E PIKE | Agent | 1904 25TH AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
ROSEMARY PIKE | Director | No data |
CHARLOTTE PARKER | Director | No data |
FRANK E PIKE | Director | 1904 25TH AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
FRANK E PIKE | President | 1904 25TH AVENUE, GULFPORT, MS 39501 |
Name | Role |
---|---|
CHARLOTTE PARKER | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 1994-06-24 | Annual Report |
Annual Report | Filed | 1994-06-16 | Annual Report |
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1993-04-01 | Reinstatement |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-05-18 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1991-07-05 | Amendment |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State