-
Home Page
›
-
Counties
›
-
Rankin
›
-
39218
›
-
PARTS PROCUREMENT, INC.
Company Details
Name: |
PARTS PROCUREMENT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
13 Sep 1976 (48 years ago)
|
Business ID: |
111584 |
ZIP code: |
39218
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
595 OLD 49 SRICHLAND, MS 39218 |
Agent
Name |
Role |
Address |
FREDDIE L SMITH
|
Agent
|
3128 REVERE ST, JACKSON, MS 39212
|
Director
Name |
Role |
Address |
FREDDIE L SMITH
|
Director
|
3128 REVERE ST, JACKSON, MS 39212
|
JANINA K SMITH
|
Director
|
No data
|
Secretary
Name |
Role |
JANINA K SMITH
|
Secretary
|
Treasurer
Name |
Role |
JANINA K SMITH
|
Treasurer
|
President
Name |
Role |
Address |
FREDDIE L SMITH
|
President
|
3128 REVERE ST, JACKSON, MS 39212
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-06-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-09
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-10
|
Amendment
|
Annual Report
|
Filed
|
1998-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-26
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1976-09-13
|
Name Reservation
|
Date of last update: 28 Jan 2025
Sources:
Mississippi Secretary of State