Name: | BOB BAILEY TURBO THRUSH SALES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Nov 1979 (45 years ago) |
Business ID: | 411030 |
ZIP code: | 39056 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 104 PINEHAVEN COVECLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
ROBERT A BAILEY | Director | 104 PINEHAVEN COVE, CLINTON, MS 39056 |
BOBBYE G BAILEY | Director | 104 PINEHAVEN COVE, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
ROBERT A BAILEY | President | 104 PINEHAVEN COVE, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
ROBERT A BAILEY | Treasurer | 104 PINEHAVEN COVE, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
BOBBYE G BAILEY | Secretary | 104 PINEHAVEN COVE, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
BOBBYE G BAILEY | Vice President | 104 PINEHAVEN COVE, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
RICHARD D BAILEY | Agent | 104 PINEHAVEN COVE, CLINTON, MS 39056 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2004-07-12 | Dissolution |
Annual Report | Filed | 2004-05-25 | Annual Report |
Annual Report | Filed | 2003-12-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-10-04 | Amendment |
Amendment Form | Filed | 2002-10-03 | Amendment |
Annual Report | Filed | 2002-10-03 | Annual Report |
Annual Report | Filed | 2002-04-03 | Annual Report |
Annual Report | Filed | 2001-05-31 | Annual Report |
Annual Report | Filed | 2000-03-17 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State