Name: | TRADEMARK MOTOR COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Nov 1986 (38 years ago) |
Business ID: | 533337 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2102 SMITHDALE RDMCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
MARK L HOLLINGSWORTH | Agent | 2102 SMITHDALE RD, PO BOX 1243, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
MARK HOLLINGSWORTH | Director | 2102 SMITHDALE RD, MCCOMB, MS 39648 |
HUGH R JOHNSON | Director | 2102 SMITHDALE RD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
MARK HOLLINGSWORTH | President | 2102 SMITHDALE RD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
HUGH R JOHNSON | Secretary | 2102 SMITHDALE RD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
HUGH R JOHNSON | Treasurer | 2102 SMITHDALE RD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
HUGH R JOHNSON | Vice President | 2102 SMITHDALE RD, MCCOMB, MS 39648 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-04-17 | Annual Report |
Annual Report | Filed | 2004-05-07 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-05-16 | Annual Report |
Amendment Form | Filed | 2001-10-23 | Amendment |
Annual Report | Filed | 2001-05-18 | Annual Report |
Annual Report | Filed | 2000-03-23 | Annual Report |
Annual Report | Filed | 1999-02-23 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State