-
Home Page
›
-
Counties
›
-
Covington
›
-
39428
›
-
D & L FORD, INC.
Company Details
Name: |
D & L FORD, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
17 Jan 1986 (39 years ago)
|
Business ID: |
527118 |
ZIP code: |
39428
|
County: |
Covington |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 84 W, P O DRAWER 1509COLLINS, MS 39428 |
Agent
Name |
Role |
Address |
STUART LEGGETT
|
Agent
|
HIGHWAY 49 SOUTH, COLLINS, MS 39428
|
Director
Name |
Role |
Address |
STUART LEGGETT
|
Director
|
HIGHWAY 49 SOUTH, COLLINS, MS 39428
|
Secretary
Name |
Role |
STUART LEGGETT
|
Secretary
|
Treasurer
Name |
Role |
STUART LEGGETT
|
Treasurer
|
Vice President
Name |
Role |
STUART LEGGETT
|
Vice President
|
President
Name |
Role |
Address |
STUART LEGGETT
|
President
|
HIGHWAY 49 SOUTH, COLLINS, MS 39428
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
1998-08-11
|
Merger
|
Annual Report
|
Filed
|
1998-08-10
|
Annual Report
|
Amendment Form
|
Filed
|
1998-08-10
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-15
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-08
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-17
|
Amendment
|
Annual Report
|
Filed
|
1992-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1991-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-18
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
See File
|
Filed
|
1988-09-02
|
See File
|
Name Reservation Form
|
Filed
|
1986-01-17
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State