Name: | AUTO PARTS & SUPPLY COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Oct 1952 (72 years ago) |
Business ID: | 400799 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2169A HWY 31 SPELHAM, AL 35124 |
Name | Role | Address |
---|---|---|
MICHAEL KERBY JR | Agent | 326 MILITARY ROAD, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
ROBERT T HENTZ | Director | 2169A HWY 31 S, PELHAM, AL 35124 |
Anne K Hentz | Director | 3348 Afton Lane, Pelham, AL 35124 |
Name | Role | Address |
---|---|---|
ROBERT T HENTZ | President | 2169A HWY 31 S, PELHAM, AL 35124 |
Name | Role | Address |
---|---|---|
J E DEARMAN | Incorporator | 102 S 21ST ST, COLUMBUS, MS |
MARY M DEARMAN | Incorporator | 102 S 21ST ST, COLUMBUS, MS |
T A HANNA | Incorporator | 836 CONROY ROAD, BIRMINGHAM, AL |
Name | Role | Address |
---|---|---|
Anne K Hentz | Secretary | 3348 Afton Lane, Pelham, AL 35124 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2005-02-09 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2004-10-07 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-17 | Annual Report |
Annual Report | Filed | 2003-07-08 | Annual Report |
Annual Report | Filed | 2002-07-29 | Annual Report |
Annual Report | Filed | 2001-07-26 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State