Name: | ROGER W. JONES AUTO PARTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Mar 1977 (48 years ago) |
Business ID: | 204468 |
ZIP code: | 38852 |
County: | Tishomingo |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 58 CR 989Iuka, MS 38852 |
Name | Role | Address |
---|---|---|
Nichols, Tommy | Agent | 58 County Road 989, Iuka, MS 38852 |
Name | Role | Address |
---|---|---|
Carmen Jones | Director | 36 Cr 989Po Box 442, Iuka, MS 38852 |
Traci Leigh Jones | Director | 117 Glen Abernathy RdPo Box 822, Adamsville, TN 38310 |
Name | Role | Address |
---|---|---|
Carmen Jones | President | 36 Cr 989Po Box 442, Iuka, MS 38852 |
Name | Role | Address |
---|---|---|
Carmen Jones | Vice President | 36 Cr 989Po Box 442, Iuka, MS 38852 |
Name | Role | Address |
---|---|---|
Traci Leigh Jones | Secretary | 117 Glen Abernathy RdPo Box 822, Adamsville, TN 38310 |
Name | Role | Address |
---|---|---|
Traci Leigh Jones | Treasurer | 117 Glen Abernathy RdPo Box 822, Adamsville, TN 38310 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2013-02-26 | Dissolution |
Amendment Form | Filed | 2012-03-07 | Amendment |
Annual Report | Filed | 2012-02-15 | Annual Report |
Annual Report | Filed | 2011-05-11 | Annual Report |
Annual Report | Filed | 2010-04-26 | Annual Report |
Annual Report | Filed | 2009-04-05 | Annual Report |
Reinstatement | Filed | 2008-10-14 | Reinstatement |
Amendment Form | Filed | 2008-09-29 | Amendment |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State