Name: | IMPERIAL PONTIAC, OLDS, CADILLAC, GMC, TRUCKS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Apr 1985 (40 years ago) |
Business ID: | 563112 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 324 S BROADWAY STMC COMB, MS 39648-4116 |
Name | Role | Address |
---|---|---|
PAUL E WHITE | Agent | 324 S BROADWAY ST, MC COMB, MS 39648 |
Name | Role | Address |
---|---|---|
KATHERINE MAGEE | Director | 324 SOUTH BROADWAY, MCCOMB, MS |
JAMES E MAGEE | Director | 324 SOUTH BROADWAY, MCCOMB, MS 39648 |
PAUL E WHITE | Director | 324 S BROADWAY ST, MC COMB, MS 39648 |
Name | Role | Address |
---|---|---|
KATHERINE MAGEE | Treasurer | 324 SOUTH BROADWAY, MCCOMB, MS |
Name | Role | Address |
---|---|---|
KATHERINE MAGEE | Vice President | 324 SOUTH BROADWAY, MCCOMB, MS |
PAUL E WHITE | Vice President | 324 S BROADWAY ST, MC COMB, MS 39648 |
Name | Role | Address |
---|---|---|
JAMES E MAGEE | President | 324 SOUTH BROADWAY, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
CECIL ROBERTS | Secretary | 324 SOUTH BROADWAY, MCCOMB, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-03-05 | Annual Report |
Amendment Form | Filed | 1989-06-08 | Amendment |
Annual Report | Filed | 1989-06-08 | Annual Report |
Amendment Form | Filed | 1989-04-21 | Amendment |
Amendment Form | Filed | 1989-04-05 | Amendment |
Amendment Form | Filed | 1988-02-12 | Amendment |
Correction Amendment Form | Filed | 1987-05-18 | Correction |
Name Reservation Form | Filed | 1985-04-26 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State