Name: | KEES MOTOR COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Sep 1955 (70 years ago) |
Business ID: | 306387 |
ZIP code: | 39601 |
County: | Lincoln |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | CORNER OF E CHEROKEE & S FIRST, P.O. BOX 556Brookhaven, MS 39601 |
Name | Role | Address |
---|---|---|
Gerald E Kees | President | Corner Of E Cherokee & S First, PO Box556, Brookhaven, MS 39601 |
Name | Role | Address |
---|---|---|
Sandra K Schumacher | Director | No data |
Jane P Kees | Director | No data |
Gerald E Kees | Director | Corner Of E Cherokee & S First, PO Box556, Brookhaven, MS 39601 |
Name | Role |
---|---|
Sandra K Schumacher | Vice President |
Name | Role |
---|---|
Jane P Kees | Secretary |
Name | Role |
---|---|
Jane P Kees | Treasurer |
Name | Role | Address |
---|---|---|
GERALD E KEES | Agent | CORNER OF E CHEROKEE & S FIRST, P O BOX 556, BROOKHAVEN, MS 39601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2023-06-22 | Dissolution For KEES MOTOR COMPANY |
Annual Report | Filed | 2023-05-25 | Annual Report For KEES MOTOR COMPANY |
Annual Report | Filed | 2022-03-15 | Annual Report For KEES MOTOR COMPANY |
Annual Report | Filed | 2021-05-19 | Annual Report For KEES MOTOR COMPANY |
Annual Report | Filed | 2020-03-30 | Annual Report For KEES MOTOR COMPANY |
Annual Report | Filed | 2019-04-29 | Annual Report For KEES MOTOR COMPANY |
Annual Report | Filed | 2018-09-24 | Annual Report For KEES MOTOR COMPANY |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-17 | Annual Report For KEES MOTOR COMPANY |
Annual Report | Filed | 2016-10-05 | Annual Report For KEES MOTOR COMPANY |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State