Name: | SMITH-HEADLEY TRACTOR PARTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 May 1988 (37 years ago) |
Business ID: | 553609 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1353 FLOWOOD DRFLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
BILLY JOE SMITH | Agent | 1353 FLOWOOD DRIVE, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
BILLY JOE SMITH | Director | 1353 FLOWOOD DRIVE, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
BILLY JOE SMITH | President | 1353 FLOWOOD DRIVE, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
BILLY JOE SMITH | Secretary | 1353 FLOWOOD DRIVE, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
BILLY JOE SMITH | Treasurer | 1353 FLOWOOD DRIVE, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
BILLY JOE SMITH | Vice President | 1353 FLOWOOD DRIVE, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
BILLY JOE SMITH | Incorporator | 1353 FLOWOOD DRIVE, FLOWOOD, MS 39208 |
JERRY W HEADLEY | Incorporator | 1353 FLOWOOD DRIVE, FLOWOOD, MS 39208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-11-05 | Amendment |
Annual Report | Filed | 1992-10-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-11 | Annual Report |
Amendment Form | Filed | 1991-01-11 | Amendment |
Annual Report | Filed | 1990-02-01 | Annual Report |
Annual Report | Filed | 1989-12-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State