Name: | CITY AUTO PARTS OF COLUMBUS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Mar 1987 (38 years ago) |
Business ID: | 309055 |
ZIP code: | 39704 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 716 ALABAMA ST, P O BOX 2802COLUMBUS, MS 39704-2802 |
Name | Role | Address |
---|---|---|
PAT MCGEE | Agent | 600 PLAIN ST, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
DONALD BARKSDALE | Director | No data |
GENE BISHOP | Director | No data |
TIMOTHY C HUDSON | Director | 514 N SECOND AVENUE, COLUMBUS, MS |
THOMAS L KESLER | Director | 514 N SECOND AVENUE, COLUMBUS, MS 39704 |
MARY BETH VICKERS | Director | 140 DEERFIELD DRIVE, COLUMBUS, MS 39704 |
Name | Role |
---|---|
DONALD BARKSDALE | Secretary |
Name | Role |
---|---|
DONALD BARKSDALE | Treasurer |
Name | Role |
---|---|
DONALD BARKSDALE | Vice President |
Name | Role |
---|---|
GENE BISHOP | President |
Name | Role | Address |
---|---|---|
THOMAS L KESLER | Incorporator | 514 N SECOND AVENUE, COLUMBUS, MS 39704 |
TIMOTHY C HUDSON | Incorporator | 514 N SECOND AVENUE, COLUMBUS, 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 | 1992-04-21 | Annual Report |
Annual Report | Filed | 1991-05-10 | Annual Report |
Amendment Form | Filed | 1991-05-10 | Amendment |
Annual Report | Filed | 1991-01-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1989-12-11 | Amendment |
Annual Report | Filed | 1989-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State