Name: | ATCO TRANSMISSIONS OF TUPELO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Jun 1981 (44 years ago) |
Business ID: | 400645 |
ZIP code: | 38801 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 411 E ELIZABETH STTUPELO, MS 38801-4921 |
Name | Role | Address |
---|---|---|
WILLIAM B DOBBS | Agent | 411 E ELIZABETH ST, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
TERRY B DOBBS | Director | 411 ELIZABETH ST, TUPELO, MS 38801 |
WILLIAM B DOBBS | Director | 411 E ELIZABETH ST, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
TERRY B DOBBS | Secretary | 411 ELIZABETH ST, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
WILLIAM B DOBBS | President | 411 E ELIZABETH ST, TUPELO, MS 38801 |
Name | Role |
---|---|
NANNEY DOBBS | Vice President |
Name | Role | Address |
---|---|---|
TERRY B DOBBS | Incorporator | 411 ELIZABETH ST, TUPELO, MS 38801 |
WILLIAM B DOBBS | Incorporator | 411 E ELIZABETH ST, TUPELO, MS 38801 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2004-11-23 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-06-13 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2001-02-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-08-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State