-
Home Page
›
-
Counties
›
-
Lauderdale
›
-
39307
›
-
NEAL'S DETAILING, INC.
Company Details
Name: |
NEAL'S DETAILING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
09 Jun 1981 (44 years ago)
|
Business ID: |
210221 |
ZIP code: |
39307
|
County: |
Lauderdale |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
8972 MIDWAY DRMERIDIAN, MS 39307 |
Agent
Name |
Role |
Address |
JAMES D NEAL
|
Agent
|
8972 MIDWAY DRIVE, MERIDIAN, MS 39307
|
Director
Name |
Role |
Address |
ZANE D NEAL
|
Director
|
8972 MIDWAY DRIVE, MERIDIAN, MS 39307-9737
|
CAROLYN C NEAL
|
Director
|
8972 MIDWAY DRIVE, MERIDIAN, MS 39301-9737
|
JAMES D NEAL
|
Director
|
8972 MIDWAY DRIVE, MERIDIAN, MS 39307
|
Secretary
Name |
Role |
Address |
CAROLYN C NEAL
|
Secretary
|
8972 MIDWAY DRIVE, MERIDIAN, MS 39301-9737
|
Treasurer
Name |
Role |
Address |
CAROLYN C NEAL
|
Treasurer
|
8972 MIDWAY DRIVE, MERIDIAN, MS 39301-9737
|
President
Name |
Role |
Address |
JAMES D NEAL
|
President
|
8972 MIDWAY DRIVE, MERIDIAN, MS 39307
|
Vice President
Name |
Role |
Address |
ZANE D NEAL
|
Vice President
|
8972 MIDWAY DRIVE, MERIDIAN, MS 39307-9737
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2010-04-14
|
Dissolution
|
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-04
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-24
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-22
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-01
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-20
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-15
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-15
|
Annual Report
|
Amendment Form
|
Filed
|
1992-08-18
|
Amendment
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State