Name: | DYESS TRUCK TRAILER PARTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Jan 1980 (45 years ago) |
Business ID: | 109709 |
ZIP code: | 39367 |
County: | Wayne |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 309 DYESS BRIDGE ROADWAYNESBORO, MS 39367-9458 |
Name | Role | Address |
---|---|---|
ROBERT O DYESS | Agent | RR 4 BOX 740, WAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
JOAN DYESS | Director | No data |
ROBERT O DYESS | Director | 309 DYESS BRIDGE ROAD, WAYNESBORO, MS 39367-9458 |
Name | Role | Address |
---|---|---|
ROBERT O DYESS | President | 309 DYESS BRIDGE ROAD, WAYNESBORO, MS 39367-9458 |
Name | Role |
---|---|
JOAN DYESS | Vice President |
Name | Role |
---|---|
JUNE JACKSON | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-10 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-11-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-10-31 | Notice to Dissolve/Revoke |
Correction Amendment Form | Filed | 1996-10-31 | Correction |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Date of last update: 13 Apr 2025
Sources: Mississippi Secretary of State