Name: | THORNTON TIRE AND AUTO SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 May 1981 (44 years ago) |
Business ID: | 301413 |
ZIP code: | 39059 |
County: | Copiah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 24042 SUITE B, HIGHWAY 51 SOUTHCRYSTAL SPRINGS, MS 39059-2919 |
Name | Role | Address |
---|---|---|
GRADY RAY THORNTON | Director | 24032 HWY 51, CRYSTAL SPRINGS, MS 39059 |
RICHARD L THORNTON | Director | 24032 HWY 51, CRYSTAL SPRINGS, MS 39059 |
DEBORAH K WHITTINGTON | Director | 1032 THORNTON LANE, CRYSTAL SPRINGS, MS 39059 |
Name | Role | Address |
---|---|---|
GRADY RAY THORNTON | President | 24032 HWY 51, CRYSTAL SPRINGS, MS 39059 |
Name | Role | Address |
---|---|---|
DEBORAH K WHITTINGTON | Secretary | 1032 THORNTON LANE, CRYSTAL SPRINGS, MS 39059 |
Name | Role | Address |
---|---|---|
DEBORAH K WHITTINGTON | Treasurer | 1032 THORNTON LANE, CRYSTAL SPRINGS, MS 39059 |
Name | Role | Address |
---|---|---|
RICHARD L THORNTON | Vice President | 24032 HWY 51, CRYSTAL SPRINGS, MS 39059 |
Name | Role | Address |
---|---|---|
Thornton, Bonnie Lou | Agent | 24042 Hwy 51 Suite B, Crystal Springs, MS 39059 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-25 | Annual Report |
Amendment Form | Filed | 2005-03-24 | Amendment |
Amendment Form | Filed | 2005-01-04 | Amendment |
Annual Report | Filed | 2004-05-19 | Annual Report |
Annual Report | Filed | 2003-08-04 | Annual Report |
Annual Report | Filed | 2002-07-18 | Annual Report |
Annual Report | Filed | 2001-06-15 | Annual Report |
Annual Report | Filed | 2000-07-21 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State