-
Home Page
›
-
Counties
›
-
Hinds
›
-
39212
›
-
HUB CITY CONOCO, INC.
Company Details
Name: |
HUB CITY CONOCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
20 Nov 1989 (36 years ago)
|
Business ID: |
567725 |
ZIP code: |
39212
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
5454 I-55 SJACKSON, MS 39212-5511 |
Treasurer
Name |
Role |
Address |
MERCEY BAILEY
|
Treasurer
|
5454 I-55 SOUTH, JACKSON, MS 39212
|
Vice President
Name |
Role |
Address |
MERCEY BAILEY
|
Vice President
|
5154 I-55S, JACKSON, MS 39212
|
Director
Name |
Role |
Address |
J SCOTT BAILEY JR
|
Director
|
5454 I-55 SOUTH, JACKSON, MS 39212
|
MERCEY BAILEY
|
Director
|
5454 I-55 SOUTH, JACKSON, MS 39212
|
President
Name |
Role |
Address |
J SCOTT BAILEY JR
|
President
|
5455 I-55 S, JACKSON, MS 39212
|
Secretary
Name |
Role |
Address |
J SCOTT BAILEY JR
|
Secretary
|
5454 I-55 SOUTH, JACKSON, MS 39212
|
Incorporator
Name |
Role |
Address |
JOHN SCOTT BAILEY SR
|
Incorporator
|
5454 I 55 S, JACKSON, MS 39212
|
Agent
Name |
Role |
Address |
JOHN SCOTT BAILEY SR
|
Agent
|
5454 I-55 S, JACKSON, MS 39212 5454 I 55 S, JACKSON, MS 39212
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-11-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-29
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-13
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources:
Mississippi Secretary of State