Name: | DICKSON COCA-COLA BOTTLING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Nov 1989 (35 years ago) |
Business ID: | 567656 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 1900 REXFORD RDCHARLOTTE, NC 28211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
DAVID V SINGER | Treasurer |
Name | Role | Address |
---|---|---|
JAMES L MOORE | Director | No data |
SUSAN ALLSBROOKS | Director | ROUTE 1 BOX 577, RAVINE ROAD, BURNS, TN 37029 |
JAMES M TARPLEY | Director | 222 THIRD AVENUE N, NASHVILLE, TN 37219 |
J FRANK HARRISON III | Director | 1900 REXFORD ROAD, CHARLOTTE, NC 28211 |
Name | Role |
---|---|
JAMES L MOORE | President |
Name | Role |
---|---|
JOHN W MURREY III | Secretary |
Name | Role | Address |
---|---|---|
J FRANK HARRISON III | Vice President | 1900 REXFORD ROAD, CHARLOTTE, NC 28211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-05 | Annual Report |
Revocation | Filed | 1992-06-23 | Revocation |
Amendment Form | Filed | 1992-05-01 | Amendment |
Annual Report | Filed | 1992-05-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-03-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-03-25 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Name Reservation Form | Filed | 1989-11-17 | Name Reservation |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State