-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
POLLY'S EZY-STOP, INC.
Company Details
Name: |
POLLY'S EZY-STOP, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Aug 1980 (44 years ago)
|
Business ID: |
408266 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
204 PINEHURST STVICKSBURG, MS 39180 |
Agent
Name |
Role |
Address |
CATHERINE T PRICE
|
Agent
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
Director
Name |
Role |
Address |
JAMES POWELL PRICE
|
Director
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
BETTIE P BOX
|
Director
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
CATHERINE T PRICE
|
Director
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
Vice President
Name |
Role |
Address |
JAMES POWELL PRICE
|
Vice President
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
Secretary
Name |
Role |
Address |
BETTIE P BOX
|
Secretary
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
Treasurer
Name |
Role |
Address |
BETTIE P BOX
|
Treasurer
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
President
Name |
Role |
Address |
CATHERINE T PRICE
|
President
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
Incorporator
Name |
Role |
Address |
CATHERINE T PRICE
|
Incorporator
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
JAMES POWELL PRICE
|
Incorporator
|
204 PINEHURST ST, VICKSBURG, MS 39180
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-28
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-07
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-18
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-02
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2005-08-09
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-13
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-16
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2001-11-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-03
|
Annual Report
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State