Search icon

49 MOTORS, INC.

Company Details

Name: 49 MOTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 16 Oct 1989 (35 years ago)
Business ID: 566927
ZIP code: 38957
County: Tallahatchie
State of Incorporation: MISSISSIPPI
Principal Office Address: 101 S COURT ST, P O BOX 175SUMNER, MS 38957

Director

Name Role Address
BEATRICE C SEYMORE Director P O BOX 465, TUTWILER, MS 38963
DOTTIE P SEYMORE Director P O BOX 54, TUTWILER, MS 38963
AUBREY D SEYMORE JR Director P O BOX 54, TUTWILER, MS 38963

Vice President

Name Role Address
BEATRICE C SEYMORE Vice President P O BOX 465, TUTWILER, MS 38963

Secretary

Name Role Address
DOTTIE P SEYMORE Secretary P O BOX 54, TUTWILER, MS 38963

Treasurer

Name Role Address
DOTTIE P SEYMORE Treasurer P O BOX 54, TUTWILER, MS 38963

President

Name Role Address
AUBREY D SEYMORE JR President P O BOX 54, TUTWILER, MS 38963

Incorporator

Name Role Address
AUBREY D SEYMORE JR Incorporator P O BOX 54, TUTWILER, MS 38963
BEATRICE C SEYMORE Incorporator P O BOX 465, TUTWILER, MS 38963
DOTTIE P SEYMORE Incorporator P O BOX 54, TUTWILER, MS 38963

Agent

Name Role Address
J W KELLUM Agent 101 SOUTH COURT ST, P O BOX 175, SUMNER, MS 38957

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
Amendment Form Filed 1992-05-18 Amendment
Annual Report Filed 1992-05-18 Annual Report
Admin Dissolution Filed 1991-12-11 Admin Dissolution
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1991-08-21 Notice to Dissolve/Revoke
Annual Report Filed 1991-07-16 Annual Report
Annual Report Filed 1990-04-02 Annual Report
Name Reservation Form Filed 1989-10-16 Name Reservation

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State