Search icon

STATE LINE MOTOR COMPANY, INC.

Company Details

Name: STATE LINE MOTOR COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 09 Mar 1987 (38 years ago)
Business ID: 308880
ZIP code: 39702
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 8185 HWY 125 ECOLUMBUS, MS 39702

Agent

Name Role Address
ANTHONY L CHAIN Agent 8185 HWY 182 E, COLUMBUS, MS 39702

Director

Name Role Address
TIMOTHY C HUDSON Director 514 2ND AVENUE N, COLUMBUS, MS 39701
JAMES CHAIN Director ROUTE 10, BOX 584, , MS
THOMAS L KESLER Director 514 NORTH SECOND AVENUE, COLUMBUS, MS 10000
OLENE CHAIN Director ROUTE 10, BOX 584, , MS
ANTHONY L CHAIN Director 8185 HWY 182 E, COLUMBUS, MS 39702
MARY BETH VICKERS Director 104 DEERFIELD DRIVE, COLUMBUS, MS 20000

Vice President

Name Role Address
JAMES CHAIN Vice President ROUTE 10, BOX 584, , MS

Chairman

Name Role Address
JAMES CHAIN Chairman ROUTE 10, BOX 584, , MS

Secretary

Name Role Address
OLENE CHAIN Secretary ROUTE 10, BOX 584, , MS

Treasurer

Name Role Address
OLENE CHAIN Treasurer ROUTE 10, BOX 584, , MS

Incorporator

Name Role Address
THOMAS L KESLER Incorporator 514 NORTH SECOND AVENUE, COLUMBUS, MS 10000
TIMOTHY C HUDSON Incorporator 514 2ND AVENUE N, COLUMBUS, MS 39701

President

Name Role Address
ANTHONY L CHAIN President 8185 HWY 182 E, COLUMBUS, MS 39702

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1995-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Annual Report Filed 1994-10-17 Annual Report
Reinstatement Filed 1994-10-17 Reinstatement
Amendment Form Filed 1994-10-17 Amendment
Amendment Form Filed 1992-02-20 Amendment
Admin Dissolution Filed 1991-03-05 Admin Dissolution
Annual Report Filed 1991-01-22 Annual Report
Amendment Form Filed 1991-01-22 Amendment

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State