Name: | MURRAY AUTO PARTS OF JACKSON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jan 1987 (38 years ago) |
Business ID: | 534315 |
ZIP code: | 39213 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4640 MEDGAR EVERS BLVDJACKSON, MS 39213 |
Name | Role | Address |
---|---|---|
CLARA JANE M LYNCH | Agent | 4640 MEDGAR EVERS BLVD, JACKSON, MS 39213 |
Name | Role | Address |
---|---|---|
CLARA J LYNCH | Director | No data |
JANET B MURRAY | Director | No data |
LEO E MURRAY | Director | 5536 MEADOW OAKS PK DRIVE, JACKSON, MS 39211 |
LEO E MURRAY JR | Director | No data |
Name | Role |
---|---|
CLARA J LYNCH | Secretary |
Name | Role |
---|---|
CLARA J LYNCH | Treasurer |
Name | Role | Address |
---|---|---|
LEO E MURRAY | President | 5536 MEADOW OAKS PK DRIVE, JACKSON, MS 39211 |
Name | Role |
---|---|
LEO E MURRAY JR | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-04-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-03 | Annual Report |
Annual Report | Filed | 1999-03-02 | Annual Report |
Annual Report | Filed | 1998-01-19 | Annual Report |
Reinstatement | Filed | 1997-10-27 | Reinstatement |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State