Name: | PRECISION AUTO PARTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Sep 1975 (49 years ago) |
Business ID: | 110724 |
ZIP code: | 39218 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 425 RICHLAND CIRRICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
ROY WILLIAMS | Agent | 425 RICHLAND CIRCLE, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
JAMES GENTRY | Director | No data |
ROY WILLIAMS | Director | 425 RICHLAND CIRCLE, RICHLAND, MS 39218 |
Name | Role |
---|---|
JAMES GENTRY | President |
Name | Role | Address |
---|---|---|
ROY WILLIAMS | Secretary | 425 RICHLAND CIRCLE, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
ROY WILLIAMS | Treasurer | 425 RICHLAND CIRCLE, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
JOE JACK HURST | Incorporator | 405 LAMAR LIFE BLDG, P O BOX 131, JACKSON, MS 39205 |
ROLAND D MARBLE | Incorporator | 405 LAMAR LIFE BLDG, P O BOX 131, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-03-17 | Annual Report |
Annual Report | Filed | 1991-09-18 | Annual Report |
Amendment Form | Filed | 1991-08-28 | Amendment |
Annual Report | Filed | 1991-02-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-01-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1975-09-08 | Name Reservation |
Date of last update: 28 Jan 2025
Sources: Mississippi Secretary of State