Name: | MATHISTON MOTOR COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Oct 1972 (52 years ago) |
Business ID: | 404848 |
ZIP code: | 39752 |
County: | Webster |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 130MATHISTON, MS 39752 |
Name | Role |
---|---|
LEONNA EDWARDS | Secretary |
Name | Role | Address |
---|---|---|
LEON HESTER | Agent | NORTH SIDE HIGHWAY 82, MATHISTON, MS 39752 |
Name | Role | Address |
---|---|---|
LEONNA EDWARDS | Director | No data |
SHERRI GILL | Director | No data |
FAYE HESTER | Director | No data |
LEON HESTER | Director | NORTH SIDE HIGHWAY 82, MATHISTON, MS 39752 |
Name | Role | Address |
---|---|---|
LEON HESTER | President | NORTH SIDE HIGHWAY 82, MATHISTON, MS 39752 |
Name | Role |
---|---|
SHERRI GILL | Treasurer |
Name | Role |
---|---|
FAYE HESTER | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-07-30 | Annual Report |
Annual Report | Filed | 2000-12-20 | 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 | 1999-02-17 | Annual Report |
Annual Report | Filed | 1998-02-06 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State