-
Home Page
›
-
Counties
›
-
Pike
›
-
39648
›
-
PARKER AUTO PARTS, INC.
Company Details
Name: |
PARKER AUTO PARTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Feb 1963 (62 years ago)
|
Business ID: |
208216 |
ZIP code: |
39648
|
County: |
Pike |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
720 S BROADWAY STMC COMB, MS 39648-5132 |
Agent
Name |
Role |
Address |
T E PARKER
|
Agent
|
720 S BROADWAY ST, PO BOX 767, MC COMB, MS 39648
|
Director
Name |
Role |
Address |
BRAD PARKER
|
Director
|
No data
|
LYNN PARKER
|
Director
|
No data
|
BRIAN PARKER
|
Director
|
No data
|
THOMAS E PARKER
|
Director
|
720 S BROADWAY, MCCOMB, MS
|
THOMAS BRADLEY PARKER
|
Director
|
No data
|
DAVID PARKER
|
Director
|
No data
|
Vice President
Name |
Role |
BRAD PARKER
|
Vice President
|
BRIAN PARKER
|
Vice President
|
DAVID PARKER
|
Vice President
|
Secretary
Name |
Role |
LYNN PARKER
|
Secretary
|
President
Name |
Role |
Address |
THOMAS E PARKER
|
President
|
720 S BROADWAY, MCCOMB, MS
|
Treasurer
Name |
Role |
MARY RUTH PARKER
|
Treasurer
|
Incorporator
Name |
Role |
Address |
GUSSIE B PARKER
|
Incorporator
|
720 S BROADWAY, MCCOMB, MS
|
T J PARKER
|
Incorporator
|
720 S BROADWAY, MCCOMB, MS
|
THOMAS E PARKER
|
Incorporator
|
720 S BROADWAY, MCCOMB, MS
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-02-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-26
|
Annual Report
|
Amendment Form
|
Filed
|
1995-05-24
|
Amendment
|
Annual Report
|
Filed
|
1994-08-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-28
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
See File
|
Filed
|
1965-12-30
|
See File
|
Name Reservation Form
|
Filed
|
1963-02-08
|
Name Reservation
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State