Name: | WEATHERSBY CHEVROLET CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Jul 1967 (58 years ago) |
Business ID: | 202224 |
ZIP code: | 38751 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | INTERSECTION HWY 49 W & HWY 82INDIANOLA, MS 38751 |
Name | Role |
---|---|
JOHN WEATHERSBY | Director |
JANE WEATHERSBY | Director |
SAYLE WEATHERSBY | Director |
Name | Role |
---|---|
JOHN WEATHERSBY | President |
Name | Role |
---|---|
JANE WEATHERSBY | Secretary |
Name | Role |
---|---|
JANE WEATHERSBY | Treasurer |
Name | Role |
---|---|
SAYLE WEATHERSBY | Vice President |
Name | Role | Address |
---|---|---|
JOHN M WEATHERSBY | Agent | INTERSECTION OF HIGHWAYS 49, WEST & 82, INDIANOLA, MS 38751 |
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 | 2002-07-18 | Annual Report |
Annual Report | Filed | 2001-06-22 | Annual Report |
Annual Report | Filed | 2000-05-02 | Annual Report |
Annual Report | Filed | 1999-04-06 | Annual Report |
Annual Report | Filed | 1998-02-05 | Annual Report |
Annual Report | Filed | 1997-02-11 | Annual Report |
Annual Report | Filed | 1996-02-23 | Annual Report |
Annual Report | Filed | 1995-03-24 | Annual Report |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State