-
Home Page
›
-
Counties
›
-
Pike
›
-
39648
›
-
TIRE CITY, INC.
Company Details
Name: |
TIRE CITY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 Jul 1988 (37 years ago)
|
Business ID: |
555470 |
ZIP code: |
39648
|
County: |
Pike |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
502 W PRESLEY BLVDMCCOMB, MS 39648 |
Agent
Name |
Role |
Address |
ROBERT M JOHNS
|
Agent
|
198 BARDWELL AVENUE, MC COMB, MS 39648
|
Director
Name |
Role |
Address |
ROBERT M JOHNS
|
Director
|
198 BARDWELL AVENUE, MC COMB, MS 39648
|
President
Name |
Role |
Address |
ROBERT M JOHNS
|
President
|
198 BARDWELL AVENUE, MC COMB, MS 39648
|
Secretary
Name |
Role |
Address |
ROBERT M JOHNS
|
Secretary
|
198 BARDWELL AVENUE, MC COMB, MS 39648
|
Treasurer
Name |
Role |
Address |
ROBERT M JOHNS
|
Treasurer
|
198 BARDWELL AVENUE, MC COMB, MS 39648
|
Vice President
Name |
Role |
Address |
ROBERT M JOHNS
|
Vice President
|
198 BARDWELL AVENUE, MC COMB, MS 39648
|
Incorporator
Name |
Role |
Address |
ROBERT M JOHNS
|
Incorporator
|
198 BARDWELL AVENUE, MC COMB, MS 39648
|
Filings
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
|
Annual Report
|
Filed
|
1992-06-29
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-31
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-31
|
Amendment
|
Annual Report
|
Filed
|
1991-02-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1990-07-05
|
Amendment
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Amendment Form
|
Filed
|
1988-07-29
|
Amendment
|
Name Reservation Form
|
Filed
|
1988-07-29
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State