Name: | GENERAL ACCEPTANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Oct 1945 (79 years ago) |
Business ID: | 304345 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2829 LAKELAND DRJACKSON, MS 39208-8890 |
Name | Role | Address |
---|---|---|
JOHN E GOUGH | Agent | 2829 LAKELAND DRIVE, JACKSON, MS 39208 |
Name | Role |
---|---|
PERRY G BLOCKER | Director |
JOHN A BETHANY | Director |
ELSIE L BOYKIN | Director |
Name | Role |
---|---|
PERRY G BLOCKER | Secretary |
Name | Role |
---|---|
PERRY G BLOCKER | Vice President |
Name | Role |
---|---|
JOHN A BETHANY | President |
Name | Role |
---|---|
JOHN A BETHANY | Treasurer |
Name | Role | Address |
---|---|---|
C L WALKER | Incorporator | J, JACKSON, MS |
CAROLYN DORMAN | Incorporator | J, JACKSON, MS |
KATHARINE BERTON | Incorporator | J, JACKSON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-05-28 | Annual Report |
See File | Filed | 1991-11-12 | See File |
Annual Report | Filed | 1991-05-13 | Annual Report |
See File | Filed | 1990-12-26 | See File |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1987-05-01 | Amendment |
See File | Filed | 1982-10-20 | See File |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State