Name: | BLACKWELL CHEVROLET CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Mar 1966 (59 years ago) |
Business ID: | 410883 |
ZIP code: | 39206 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5395 I 55 NJACKSON, MS 39206-4144 |
Name | Role | Address |
---|---|---|
W SCOTT WELCH III | Agent | 1700 DEPOSIT GUARANTY PLAZA, P O BOX 22567, JACKSON, MS 39225 |
Name | Role | Address |
---|---|---|
DEAN A BLACKWELL | Director | 5395 I 55 NORTH, JACKSON, MS 39206-4144 |
R BRUCE BLACKWELL | Director | 5395 I 55 NORTH, JACKSON, MS 39206-4144 |
BETH B TOWNSEND | Director | 5395 I-55 N, JACKSON, MS 39206-4144 |
Name | Role | Address |
---|---|---|
R BRUCE BLACKWELL | President | 5395 I 55 NORTH, JACKSON, MS 39206-4144 |
Name | Role | Address |
---|---|---|
BETH B TOWNSEND | Secretary | 5395 I-55 N, JACKSON, MS 39206-4144 |
Name | Role | Address |
---|---|---|
BETH B TOWNSEND | Treasurer | 5395 I-55 N, JACKSON, MS 39206-4144 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2004-12-02 | Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-17 | Annual Report |
Annual Report | Filed | 2002-10-01 | Annual Report |
Undetermined Event | Filed | 2002-09-30 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-11-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-19 | Annual Report |
Annual Report | Filed | 1999-07-21 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State