-
Home Page
›
-
Counties
›
-
Harrison
›
-
39503
›
-
CARROLL AUTO PARTS, INC.
Company Details
Name: |
CARROLL AUTO PARTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
24 Aug 1979 (45 years ago)
|
Business ID: |
404400 |
ZIP code: |
39503
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 49GULFPORT, MS 39503 |
Agent
Name |
Role |
Address |
LAMAR E CARROLL
|
Agent
|
HIGHWAY 49, P O BOX 2158, GULFPORT, MS 39501
|
Director
Name |
Role |
Address |
REBECCA M. HOLCOMB
|
Director
|
HWY 49 P O BOX 2158, GULFPORT, MS 39503
|
JANICE LADNER
|
Director
|
HWY 49 P O BOX 2158, GULFPORT, MS 39503
|
President
Name |
Role |
Address |
REBECCA M. HOLCOMB
|
President
|
HWY 49 P O BOX 2158, GULFPORT, MS 39503
|
Secretary
Name |
Role |
Address |
REBECCA M. HOLCOMB
|
Secretary
|
HWY 49 P O BOX 2158, GULFPORT, MS 39503
|
Treasurer
Name |
Role |
Address |
JANICE LADNER
|
Treasurer
|
HWY 49 P O BOX 2158, GULFPORT, MS 39503
|
Vice President
Name |
Role |
Address |
JANICE LADNER
|
Vice President
|
HWY 49 P O BOX 2158, GULFPORT, MS 39503
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2005-08-24
|
Dissolution
|
Annual Report
|
Filed
|
2005-04-21
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-17
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-25
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-27
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-21
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-24
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Reinstatement
|
Filed
|
1986-06-09
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1979-08-24
|
Name Reservation
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State