Search icon

COUNTRY FORD INC.

Company Details

Name: COUNTRY FORD INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Feb 1984 (41 years ago)
Business ID: 514663
ZIP code: 38671
County: DeSoto
State of Incorporation: MISSISSIPPI
Principal Office Address: 95 Goodman Rd East, PO Box 304SOUTHAVEN, MS 38671

Agent

Name Role Address
WILLIAM A BROWN Agent 2540 HWY 51 SOUTH, P O BOX 276, HERNANDO, MS 38632

Director

Name Role Address
Glen Mitchell Director 95 Goodman Rd P O Box 304, Southaven, MS 38671
Gary P. Smith Director 9500 Dogwood Creek Cove, Germantown, TN 38139
Gregory L. Smith Director 4655 Lake Forest Trail, Medina, OH 44256

President

Name Role Address
Glen Mitchell President 95 Goodman Rd P O Box 304, Southaven, MS 38671

Assistant Secretary

Name Role Address
Gary P. Smith Assistant Secretary 9500 Dogwood Creek Cove, Germantown, TN 38139

Vice President

Name Role Address
Gary P. Smith Vice President 9500 Dogwood Creek Cove, Germantown, TN 38139

Secretary

Name Role Address
Gregory L. Smith Secretary 4655 Lake Forest Trail, Medina, OH 44256

Treasurer

Name Role Address
Gregory L. Smith Treasurer 4655 Lake Forest Trail, Medina, OH 44256

Form 5500 Series

Employer Identification Number (EIN):
640696101
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-07-28 Annual Report For COUNTRY FORD INC.
Annual Report Filed 2017-09-18 Annual Report For COUNTRY FORD INC.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-09-20 Annual Report For COUNTRY FORD INC.
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2015-10-16 Annual Report For COUNTRY FORD INC.
Annual Report Filed 2015-09-28 Annual Report For COUNTRY FORD INC.
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke

Court Cases

Court Case Summary

Filing Date:
2009-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WADE
Party Role:
Plaintiff
Party Name:
COUNTRY FORD INC.
Party Role:
Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State