-
Home Page
›
-
Counties
›
-
Washington
›
-
38701
›
-
ENGLAND MOTOR COMPANY
Company Details
Name: |
ENGLAND MOTOR COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
20 Feb 1926 (99 years ago)
|
Business ID: |
210846 |
ZIP code: |
38701
|
County: |
Washington |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 82 EGreenville, MS 38701 |
Agent
Name |
Role |
Address |
PERRY N ENGLAND
|
Agent
|
CORNER CANNON & YERGER, ST, GREENVILLE, MS 38701
|
Director
Name |
Role |
Address |
Perry England
|
Director
|
628 Hwy 82 E., Greenville, MS 38701
|
Barbara Bardwell
|
Director
|
628 HWY 82 E, Greenville, MS 38701
|
Mary Stewart
|
Director
|
628 Hwy 82 E, Greenville, MS 38701
|
President
Name |
Role |
Address |
Perry England
|
President
|
628 Hwy 82 E., Greenville, MS 38701
|
Vice President
Name |
Role |
Address |
Barbara Bardwell
|
Vice President
|
628 HWY 82 E, Greenville, MS 38701
|
Secretary
Name |
Role |
Address |
Mary Stewart
|
Secretary
|
628 Hwy 82 E, Greenville, MS 38701
|
Treasurer
Name |
Role |
Address |
Mary Stewart
|
Treasurer
|
628 Hwy 82 E, Greenville, MS 38701
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2013-11-21
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-04-21
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-24
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-23
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-20
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-31
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-09
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-05
|
Annual Report
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8900538
|
Other Civil Rights
|
1989-12-27
|
remanded to state court
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
4
|
Filing Date |
1989-12-27
|
Termination Date |
1990-11-05
|
Date Issue Joined |
1989-12-29
|
Pretrial Conference Date |
1990-10-02
|
Section |
1981
|
Parties
Name |
PREWITT, GEORGE DUNBAR, JR.
|
Role |
Plaintiff
|
|
Name |
ENGLAND MOTOR COMPANY
|
Role |
Defendant
|
|
|
Date of last update: 16 Apr 2025
Sources:
Mississippi Secretary of State