-
Home Page
›
-
Counties
›
-
Simpson
›
-
39114
›
-
CENTRAL AUTO PARTS, INC.
Company Details
Name: |
CENTRAL AUTO PARTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
02 May 1983 (42 years ago)
|
Business ID: |
509345 |
ZIP code: |
39114
|
County: |
Simpson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1608 SIMPSON HWY 149MENDENHALL, MS 39114 |
Agent
Name |
Role |
Address |
CHARLES E JENNINGS
|
Agent
|
1608 SIMPSON HWY 149, MENDENHALL, MS 39114
|
Director
Name |
Role |
Address |
PATRICIA JENNINGS
|
Director
|
1608 SIMPSON HWY 149, MENDENHALL, MS 39114
|
CHARLES E JENNINGS
|
Director
|
1608 SIMPSON HWY 149, MENDENHALL, MS 39114
|
ROCKY CANOY
|
Director
|
1608 SIMPSON HWY 149, MENDENHALL, MS 39114
|
Secretary
Name |
Role |
Address |
PATRICIA JENNINGS
|
Secretary
|
1608 SIMPSON HWY 149, MENDENHALL, MS 39114
|
President
Name |
Role |
Address |
CHARLES E JENNINGS
|
President
|
1608 SIMPSON HWY 149, MENDENHALL, MS 39114
|
Vice President
Name |
Role |
Address |
ROCKY CANOY
|
Vice President
|
1608 SIMPSON HWY 149, MENDENHALL, MS 39114
|
Treasurer
Name |
Role |
Address |
PATRICIA JENNINGS
|
Treasurer
|
1608 SIMPSON HWY 149, MENDENHALL, MS 39114
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2012-09-21
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-24
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-16
|
Annual Report
|
Amendment Form
|
Filed
|
2003-04-16
|
Amendment
|
Amendment Form
|
Filed
|
2003-04-15
|
Amendment
|
Annual Report
|
Filed
|
2002-04-04
|
Annual Report
|
Amendment Form
|
Filed
|
2001-07-06
|
Amendment
|
Annual Report
|
Filed
|
2001-05-08
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-16
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1994-02-16
|
Annual Report
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State