-
Home Page
›
-
Counties
›
-
Hinds
›
-
39041
›
-
GADDIS MOTOR COMPANY
Company Details
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 |
Agent
Name |
Role |
Address |
J C HAMILTON JR
|
Agent
|
RAILROAD AVENUE, RAYMOND, MS 39154
|
Director
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
|
President
Name |
Role |
Address |
KENDALL GARRAWAY
|
President
|
POB 298, , MS
|
KENDALL G GARRAWAY
|
President
|
No data
|
Vice President
Name |
Role |
Address |
T H KENDAL IV
|
Vice President
|
POB 298, , MS
|
CALVIN MCCOY
|
Vice President
|
No data
|
Secretary
Name |
Role |
Address |
CALVIN MCCOY
|
Secretary
|
POB 298, , MS
|
JOHN C HAMILTON JR
|
Secretary
|
No data
|
Treasurer
Name |
Role |
JOHN C HAMILTON JR
|
Treasurer
|
Filings
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
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State