Name: | TOWN & COUNTRY FORD, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Jan 1975 (50 years ago) |
Business ID: | 502513 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 602 S COLLEGE STBRANDON, MS 39042-3314 |
Name | Role | Address |
---|---|---|
JAMES MAGEE | Director | 602 SOUTH COLLEGE, , MS |
WILLIAM T MCGLATHERY III | Director | 602 SOUTH COLLEGE, , MS |
WILLIAM W BUSH | Director | 602 SOUTH COLLEGE, , MS |
Name | Role | Address |
---|---|---|
JAMES MAGEE | President | 602 SOUTH COLLEGE, , MS |
Name | Role | Address |
---|---|---|
WILLIAM T MCGLATHERY III | Vice President | 602 SOUTH COLLEGE, , MS |
Name | Role | Address |
---|---|---|
WILLIAM W BUSH | Treasurer | 602 SOUTH COLLEGE, , MS |
Name | Role | Address |
---|---|---|
JOHN HARVEY | Incorporator | 700 PETROLEUM BUILDING, JACKSON, MS |
NEAL CLEMENT | Incorporator | 700 PETROLEUM BUILDING, JACKSON, MS |
Name | Role | Address |
---|---|---|
THOMAS W PREWITT | Agent | 1700 DEPOSIT GUARANTY PLAZA, P O BOX 22567, JACKSON, MS 39225 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1988-04-01 | Annual Report |
Amendment Form | Filed | 1981-12-08 | Amendment |
Amendment Form | Filed | 1980-01-10 | Amendment |
Name Reservation Form | Filed | 1975-01-20 | Name Reservation |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State