Name: | PEASTER TRACTOR COMPANY OF LEXINGTON |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Aug 1968 (56 years ago) |
Business ID: | 111979 |
ZIP code: | 39095 |
County: | Holmes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 12 WLEXINGTON, MS 39095 |
Name | Role | Address |
---|---|---|
THOMAS G PEASTER | Agent | HIGHWAY 12 WEST, LEXINGTON, MS 39095 |
Name | Role | Address |
---|---|---|
THOMAS G PEASTER | Director | HIGHWAY 12 WEST, LEXINGTON, MS 39095 |
JAMES R PEASTER III | Director | No data |
Name | Role | Address |
---|---|---|
THOMAS G PEASTER | President | HIGHWAY 12 WEST, LEXINGTON, MS 39095 |
Name | Role |
---|---|
JAMES R PEASTER III | Vice President |
Name | Role | Address |
---|---|---|
ARTHUR E AUSTIN | Incorporator | No data |
THOMAS G PEASTER | Incorporator | HIGHWAY 12 WEST, LEXINGTON, MS 39095 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1996-02-19 | Amendment |
Annual Report | Filed | 1995-07-07 | Annual Report |
Annual Report | Filed | 1994-04-20 | Annual Report |
Annual Report | Filed | 1993-05-17 | Annual Report |
Annual Report | Filed | 1992-09-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-05-22 | Annual Report |
Date of last update: 28 Jan 2025
Sources: Mississippi Secretary of State