-
Home Page
›
-
Counties
›
-
Greene
›
-
39451
›
-
DEARMAN FORD, INC.
Company Details
Name: |
DEARMAN FORD, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
15 Oct 1986 (39 years ago)
|
Business ID: |
532770 |
ZIP code: |
39451
|
County: |
Greene |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 370LEAKESVILLE, MS 39451 |
Agent
Name |
Role |
Address |
GARY L DEARMAN
|
Agent
|
HWY 63, P O BOX 370, LEAKESVILLE, MS 39451
|
Vice President
Name |
Role |
Address |
Gary M Dearman
|
Vice President
|
Hwy 63, PO Box370, Leakesville, MS 39451
|
President
Name |
Role |
Address |
Gary L Dearman
|
President
|
Hwy 63__PO Box 370, PO Box370, Leakesville, MS 39451
|
Secretary
Name |
Role |
Rhena D Brewer
|
Secretary
|
Director
Name |
Role |
Address |
Gary L Dearman
|
Director
|
Hwy 63__PO Box 370, PO Box370, Leakesville, MS 39451
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2011-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-10-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-02-25
|
Annual Report
|
Reinstatement
|
Filed
|
2008-06-27
|
Reinstatement
|
Annual Report
|
Filed
|
2008-05-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2008-02-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-05-03
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-21
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-06
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-08
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-16
|
Annual Report
|
Annual Report
|
Filed
|
1997-10-13
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
107095838
|
0419400
|
1997-02-20
|
433 MAIN ST, LEAKESVILLE, MS, 39451
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Health
|
Close Conference |
1997-02-20
|
Case Closed |
1997-02-24
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9700086
|
Insurance
|
1997-02-28
|
motion before trial
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
1997-02-28
|
Termination Date |
1999-02-11
|
Section |
1332
|
Parties
Name |
FEDERATED MUTUAL
|
Role |
Plaintiff
|
|
Name |
DEARMAN FORD, INC.
|
Role |
Defendant
|
|
|
1100206
|
Negotiable Instruments
|
2011-10-13
|
other
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2011-10-13
|
Termination Date |
2012-03-01
|
Section |
1332
|
Sub Section |
DS
|
Status |
Terminated
|
Parties
Name |
WELLS FARGO BANK, N.A.
|
Role |
Plaintiff
|
|
Name |
DEARMAN FORD, INC.
|
Role |
Defendant
|
|
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State