Search icon

CITY AUTO PARTS OF COLUMBUS, INC.

Company Details

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

Agent

Name Role Address
PAT MCGEE Agent 600 PLAIN ST, COLUMBUS, MS 39701

Director

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

Secretary

Name Role
DONALD BARKSDALE Secretary

Treasurer

Name Role
DONALD BARKSDALE Treasurer

Vice President

Name Role
DONALD BARKSDALE Vice President

President

Name Role
GENE BISHOP President

Incorporator

Name Role Address
THOMAS L KESLER Incorporator 514 N SECOND AVENUE, COLUMBUS, MS 39704
TIMOTHY C HUDSON Incorporator 514 N SECOND AVENUE, COLUMBUS, MS

Filings

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