Name: | JOE'S TRACTOR CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Aug 1953 (72 years ago) |
Business ID: | 107261 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7630 Whitten Hill Dr.Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Giacone, Terry | Agent | 4985 Bobo Place, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Terry Giacone | Director | 7630 Whitten Hill Dr., Olive Branch,, MS 38654 |
Jill Giacone Wiggins | Director | 1383 Legacy Lane, Birmingham, AL 35242 |
Cathy Giacone | Director | 2159 Park Dr Ext, McComb, MS 39648 |
Glynn Giacone | Director | 904 Lincoln Court, San Jose, CA 95125 |
Name | Role | Address |
---|---|---|
Terry Giacone | President | 7630 Whitten Hill Dr., Olive Branch,, MS 38654 |
Name | Role | Address |
---|---|---|
Jill Giacone Wiggins | Secretary | 1383 Legacy Lane, Birmingham, AL 35242 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2021-08-20 | Dissolution For JOE'S TRACTOR CO., INC. |
Annual Report | Filed | 2021-01-13 | Annual Report For JOE'S TRACTOR CO., INC. |
Registered Agent Change of Address | Filed | 2020-01-12 | Agent Address Change For Giacone, Terry |
Annual Report | Filed | 2020-01-04 | Annual Report For JOE'S TRACTOR CO., INC. |
Annual Report | Filed | 2019-01-11 | Annual Report For JOE'S TRACTOR CO., INC. |
Annual Report | Filed | 2018-01-12 | Annual Report For JOE'S TRACTOR CO., INC. |
Annual Report | Filed | 2017-01-15 | Annual Report For JOE'S TRACTOR CO., INC. |
Annual Report | Filed | 2016-01-16 | Annual Report For JOE'S TRACTOR CO., INC. |
Annual Report | Filed | 2015-01-16 | Annual Report For JOE'S TRACTOR CO., INC. |
Annual Report | Filed | 2014-01-05 | Annual Report |
Date of last update: 02 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website