Name: | LATIL MOTOR COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Jul 1940 (85 years ago) |
Business ID: | 212836 |
ZIP code: | 39530 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 185 CAILLAVET STBILOXI, MS 39530-3845 |
Name | Role | Address |
---|---|---|
Latil, Robert W, Jr | Agent | 422 Cleveland Ave, Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Robert Walter Latil Jr | Director | 422 Cleveland Ave., Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Robert Walter Latil Jr | President | 422 Cleveland Ave., Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Robert Walter Latil Jr | Secretary | 422 Cleveland Ave., Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Robert Walter Latil Jr | Vice President | 422 Cleveland Ave., Ocean Springs, MS 39564 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Correction Amendment Form | Filed | 2015-06-16 | Correction For LATIL MOTOR COMPANY |
Annual Report | Filed | 2014-11-22 | Annual Report For LATIL MOTOR COMPANY |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2014-07-23 | Amendment |
Annual Report | Filed | 2013-08-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-10-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State