Name: | Wallace Motorsports, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Mar 1971 (54 years ago) |
Business ID: | 108655 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2135 Hwy 49 SouthFlorence, MS 39073 |
Historical names: |
WALLACE TRACTOR COMPANY, INC. |
Name | Role | Address |
---|---|---|
Wallace, Robert B | Agent | 2135 Hwy 49 South, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Cynthia M Wallace | Director | 2135 Hwy 49 South, Florence, MS 39073 |
Robert B Wallace | Director | 1104 ellington ct, brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Cynthia M Wallace | Vice President | 2135 Hwy 49 South, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Robert B Wallace | President | 1104 ellington ct, brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Robert B Wallace | Secretary | 1104 ellington ct, brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Robert B Wallace | Treasurer | 1104 ellington ct, brandon, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-02-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2011-09-29 | Reinstatement |
Amendment Form | Filed | 2011-09-29 | Amendment |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2009-12-07 | Amendment |
Date of last update: 12 Apr 2025
Sources: Mississippi Secretary of State