Name: | CARQUEST AUTO PARTS OF WAYNESBORO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Apr 1986 (39 years ago) |
Business ID: | 529260 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 2635 MILLBROOK RDRALEIGH, NC |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
JOHN GARDNER | Director |
FRED KOTCHER | Director |
M C GRAHAM | Director |
Name | Role |
---|---|
JOHN GARDNER | Treasurer |
Name | Role |
---|---|
JOHN GARDNER | Vice President |
Name | Role |
---|---|
FRED KOTCHER | President |
Name | Role |
---|---|
M C GRAHAM | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1997-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Correction Amendment Form | Filed | 1996-12-11 | Correction |
Reinstatement | Filed | 1996-12-11 | Reinstatement |
Annual Report | Filed | 1996-12-11 | Annual Report |
Revocation | Filed | 1996-12-04 | Revocation |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State