Name: | MID DELTA CHEVROLET DEALERS ADVERTISING GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Jul 1983 (42 years ago) |
Business ID: | 510566 |
ZIP code: | 38935 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 845GREENWOOD, MS 38935-845 |
Name | Role | Address |
---|---|---|
JAMES O WILLIAMS | Agent | 401 GEORGE ST, P O BOX 845, GREENWOOD, MS 38935 |
Name | Role | Address |
---|---|---|
WAYNE WILLIAMS | Director | No data |
JAMES O WILLIAMS | Director | 401 GEORGE ST, P O BOX 845, GREENWOOD, MS 38935 |
RALPH PETTY | Director | No data |
Name | Role |
---|---|
WAYNE WILLIAMS | Vice President |
Name | Role | Address |
---|---|---|
JAMES O WILLIAMS | Secretary | 401 GEORGE ST, P O BOX 845, GREENWOOD, MS 38935 |
Name | Role | Address |
---|---|---|
JAMES O WILLIAMS | Treasurer | 401 GEORGE ST, P O BOX 845, GREENWOOD, MS 38935 |
Name | Role |
---|---|
RALPH PETTY | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-16 | Annual Report |
Annual Report | Filed | 1998-02-17 | Annual Report |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-04-02 | Annual Report |
Annual Report | Filed | 1995-04-26 | Annual Report |
Amendment Form | Filed | 1994-05-06 | Amendment |
Annual Report | Filed | 1994-05-03 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State