GADDIS MOTOR COMPANY

Name: | GADDIS MOTOR COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Feb 1925 (100 years ago) |
Business ID: | 209205 |
ZIP code: | 39041 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 298BOLTON, MS 39041 |
Name | Role | Address |
---|---|---|
J C HAMILTON JR | Agent | RAILROAD AVENUE, RAYMOND, MS 39154 |
Name | Role | Address |
---|---|---|
KENDALL GARRAWAY | Director | POB 298, , MS |
TED KENDALL IV | Director | No data |
KENDALL G GARRAWAY | Director | No data |
T H KENDAL IV | Director | POB 298, , MS |
CALVIN MCCOY | Director | POB 298, , MS |
Name | Role | Address |
---|---|---|
KENDALL GARRAWAY | President | POB 298, , MS |
KENDALL G GARRAWAY | President | No data |
Name | Role | Address |
---|---|---|
T H KENDAL IV | Vice President | POB 298, , MS |
CALVIN MCCOY | Vice President | No data |
Name | Role | Address |
---|---|---|
CALVIN MCCOY | Secretary | POB 298, , MS |
JOHN C HAMILTON JR | Secretary | No data |
Name | Role |
---|---|
JOHN C HAMILTON JR | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-11-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1936-12-14 | Amendment |
Amendment Form | Filed | 1925-03-13 | Amendment |
Name Reservation Form | Filed | 1925-02-23 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website