Search icon

Bob Palmer's Chancellor Motor Group, Inc.

Company Details

Name: Bob Palmer's Chancellor Motor Group, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Dec 1964 (60 years ago)
Business ID: 404716
ZIP code: 39465
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 378 Macedonia rd, 378 Macedonia rdPETAL, MS 39465
Historical names: CHANCELLOR MOTOR GROUP, INC.
MARTIN MOTOR COMPANY

Agent

Name Role Address
Robert W Palmer Sr Agent 2820 HWY 15 N, LAUREL, MS 39441-705

Director

Name Role Address
ROBERT W PALMER Director 2820 HWY 15 N, Laurel, MS 39441
RAYMOND KEYES Director 2820 Hwy 15 N, Laurel, MS 39441

President

Name Role Address
ROBERT W PALMER President 2820 HWY 15 N, Laurel, MS 39441

Secretary

Name Role Address
HAZEL MICHELLE PALMER Secretary 2820 Hwy 15 N, Laurel, MS 39441

Treasurer

Name Role Address
HAZEL MICHELLE PALMER Treasurer 2820 Hwy 15 N, Laurel, MS 39441

Vice President

Name Role Address
HAZEL MICHELLE PALMER Vice President 2820 Hwy 15 N, Laurel, MS 39441
RAYMOND KEYES Vice President 2820 Hwy 15 N, Laurel, MS 39441

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-04-04 Annual Report For Bob Palmer's Chancellor Motor Group, Inc.
Annual Report Filed 2017-05-02 Annual Report For Bob Palmer's Chancellor Motor Group, Inc.
Annual Report Filed 2016-06-21 Annual Report For Bob Palmer's Chancellor Motor Group, Inc.
Annual Report Filed 2015-11-02 Annual Report For Bob Palmer's Chancellor Motor Group, Inc.
Amendment Form Filed 2015-11-02 Amendment For Bob Palmer's Chancellor Motor Group, Inc.
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2014-08-07 Annual Report
Annual Report Filed 2013-08-26 Annual Report

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State