Search icon

CRAFT-ROGERS CHEVROLET, INC.

Company Details

Name: CRAFT-ROGERS CHEVROLET, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 06 Apr 1983 (42 years ago)
Business ID: 508902
ZIP code: 39428
County: Covington
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 49 N, P O BOX 430COLLINS, MS 39428

Agent

Name Role Address
BILLY R ROGERS Agent HIGHWAY 49 SOUTH, P O BOX 406, COLLINS, MS 39428

Director

Name Role
JOHN D CRAFT Director
EARL CRAFT Director
FRANK CRAFT Director

President

Name Role
JOHN D CRAFT President

Secretary

Name Role
EARL CRAFT Secretary

Treasurer

Name Role
EARL CRAFT Treasurer

Vice President

Name Role
FRANK CRAFT Vice President

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1992-11-10 Admin Dissolution
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Annual Report Filed 1991-10-21 Annual Report
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1990-04-02 Annual Report
Annual Report Filed 1989-04-03 Annual Report
Name Reservation Form Filed 1983-04-06 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900168 Other Fraud 1989-09-15 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 230
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1989-09-15
Termination Date 1990-09-28
Date Issue Joined 1989-10-12
Pretrial Conference Date 1990-08-21
Section 1989

Parties

Name ROBERTS, LARRY,
Role Plaintiff
Name CRAFT-ROGERS CHEVROLET, INC.
Role Defendant

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State