Name: | MAC'S PARTS SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Mar 1975 (50 years ago) |
Business ID: | 402989 |
ZIP code: | 39212 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5778 TERRY ROADJACKSON, MS 39212-9773 |
Name | Role | Address |
---|---|---|
S SCOTT WINDHAM | Director | No data |
SAMUEL S. WINDHAM | Director | 1051 STUART RD, MORTON, MS 39117 |
STEVE A WINDHAM | Director | 375 GULDE RD, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
S SCOTT WINDHAM | Secretary | No data |
SAMUEL S. WINDHAM | Secretary | 1051 STUART RD, MORTON, MS 39117 |
Name | Role | Address |
---|---|---|
S SCOTT WINDHAM | Treasurer | No data |
SAMUEL S. WINDHAM | Treasurer | 1051 STUART RD, MORTON, MS 39117 |
Name | Role | Address |
---|---|---|
STEVE A WINDHAM | President | 375 GULDE RD, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
STEVE A WINDHAM | Vice President | 375 GULDE RD, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
STEVE A WINDHAM | Agent | 5778 TERRY ROAD, JACKSON, MS 39212-9773 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
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 | 1999-03-19 | Annual Report |
Annual Report | Filed | 1998-01-22 | Annual Report |
Annual Report | Filed | 1997-03-10 | Annual Report |
Annual Report | Filed | 1996-02-23 | Annual Report |
Annual Report | Filed | 1995-08-24 | Annual Report |
Amendment Form | Filed | 1995-06-21 | Amendment |
Annual Report | Filed | 1994-03-30 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State