Name: | VICKERY CHEVROLET-OLDSMOBILE CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Mar 1960 (65 years ago) |
Business ID: | 108022 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1009 HIGHWAY 82 EGREENVILLE, MS 38701-5415 |
Name | Role | Address |
---|---|---|
HARRY E VICKERY | Agent | 1009 HIGHWAY 82 E, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
MIKE ANDERSON | Director | No data |
HARRY E VICKERY | Director | 1009 HIGHWAY 82 E, GREENVILLE, MS 38701 |
EDWIN VICKERY | Director | No data |
Name | Role |
---|---|
MIKE ANDERSON | Secretary |
Name | Role |
---|---|
MIKE ANDERSON | Treasurer |
Name | Role | Address |
---|---|---|
HARRY E VICKERY | President | 1009 HIGHWAY 82 E, GREENVILLE, MS 38701 |
Name | Role |
---|---|
EDWIN VICKERY | Vice President |
Name | Role | Address |
---|---|---|
M P MEADORS | Incorporator | 1228 ARNOLD AVENUE, GREENVILLE, MS |
JOSEPH P NEELEY | Incorporator | 233 DALLAS DRIVE, GREENVILLE, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-02-24 | Annual Report |
Annual Report | Filed | 1992-09-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-06-14 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1970-06-24 | Amendment |
Undetermined Event | Filed | 1960-03-31 | Undetermined Event |
Date of last update: 12 Apr 2025
Sources: Mississippi Secretary of State