Name: | SLAY-ALLRED PONTIAC, CADILLAC, G M C, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Aug 1955 (70 years ago) |
Business ID: | 207116 |
ZIP code: | 39601 |
County: | Lincoln |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 551 HIGHWAY 51 NORTHBROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
BOBBY ALLRED | Agent | 511 HIGHWAY 51 NORTH, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
JAMES O STEPHENS | Director | POST OFFICE BOX 545, MAGEE, MS 39111 |
M A BUTLER | Director | No data |
BOBBY ALLRED | Director | 511 HIGHWAY 51 NORTH, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
JAMES O STEPHENS | Vice President | POST OFFICE BOX 545, MAGEE, MS 39111 |
Name | Role |
---|---|
M A BUTLER | Secretary |
Name | Role | Address |
---|---|---|
BOBBY ALLRED | President | 511 HIGHWAY 51 NORTH, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
BOBBY ALLRED | Treasurer | 511 HIGHWAY 51 NORTH, BROOKHAVEN, MS 39601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1991-01-10 | Dissolution |
Annual Report | Filed | 1990-01-25 | Annual Report |
Annual Report | Filed | 1989-03-03 | Annual Report |
See File | Filed | 1980-04-17 | See File |
Amendment Form | Filed | 1955-09-16 | Amendment |
Undetermined Event | Filed | 1955-08-16 | Undetermined Event |
Name Reservation Form | Filed | 1955-08-02 | Name Reservation |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State