Name: | REBUILDER'S PARTS SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Sep 1986 (38 years ago) |
Business ID: | 532033 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4117 S WASHINGTON STVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
STAR S VARNELL | Agent | 5690 HWY 61 S # B, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
ROBERT S WALKER | Director | No data |
STAR S VARNELL | Director | 5690 HWY 61 S # B, VICKSBURG, MS 39180 |
SAMUEL E VARNELL | Director | No data |
Name | Role |
---|---|
ROBERT S WALKER | Secretary |
Name | Role | Address |
---|---|---|
STAR S VARNELL | President | 5690 HWY 61 S # B, VICKSBURG, MS 39180 |
Name | Role |
---|---|
SAMUEL E VARNELL | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1992-02-11 | Reinstatement |
Annual Report | Filed | 1992-02-11 | Annual Report |
Amendment Form | Filed | 1992-02-11 | Amendment |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1986-09-04 | Name Reservation |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State