Name: | DAY BROTHERS FORD COMPANY, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Aug 1946 (79 years ago) |
Business ID: | 406653 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2018 HWY 15 NLAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
R S FISHER JR | Agent | 2018 HIGHWAY 15 NORTH, LAUREL, MS 39440 |
Name | Role |
---|---|
JAMES H SWARTZFAGER III | Director |
HARRIET S FISHER | Director |
ROY S FISHER JR | Director |
Name | Role |
---|---|
JAMES H SWARTZFAGER III | Secretary |
Name | Role |
---|---|
JAMES H SWARTZFAGER III | Treasurer |
Name | Role |
---|---|
HARRIET S FISHER | Vice President |
Name | Role |
---|---|
ROY S FISHER JR | President |
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 | 1999-03-04 | Annual Report |
Annual Report | Filed | 1998-10-28 | Annual Report |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-11 | Annual Report |
Annual Report | Filed | 1996-04-01 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State