-
Home Page
›
-
Counties
›
-
Walthall
›
-
39667
›
-
B & C AUTO PARTS, INC.
Company Details
Name: |
B & C AUTO PARTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 Mar 1990 (35 years ago)
|
Business ID: |
570968 |
ZIP code: |
39667
|
County: |
Walthall |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
305 BEULAH AVETYLERTOWN, MS 39667-2116 |
Director
Name |
Role |
Address |
CINDY DILLON
|
Director
|
704 TYLER AVE, TYLERTOWN, MS 39667
|
VEONA JARRELL
|
Director
|
P O BOX 110, ANGIE, LA 70426
|
Treasurer
Name |
Role |
Address |
CINDY DILLON
|
Treasurer
|
704 TYLER AVE, TYLERTOWN, MS 39667
|
Vice President
Name |
Role |
Address |
CINDY DILLON
|
Vice President
|
704 TYLER AVE, TYLERTOWN, MS 39667
|
President
Name |
Role |
Address |
BARRY K DILLON
|
President
|
704 TYLER AVE, TYLERTOWN, MS 39667
|
Secretary
Name |
Role |
Address |
BARRY K DILLON
|
Secretary
|
704 TYLER AVE, TYLERTOWN, MS 39667
|
Incorporator
Name |
Role |
Address |
CHARLES R JARRELL
|
Incorporator
|
P O BOX 110, ANGIE, LA 70426
|
VEONA JARRELL
|
Incorporator
|
P O BOX 110, ANGIE, LA 70426
|
Agent
Name |
Role |
Address |
CHARLES W BRUMFIELD CPA
|
Agent
|
706 BEULAH AVENUE, TYLERTOWN, MS 39667
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-03-10
|
Dissolution
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-12-28
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-10-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-02-20
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-30
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-25
|
Amendment
|
Annual Report
|
Filed
|
1991-07-25
|
Annual Report
|
Name Reservation Form
|
Filed
|
1990-03-29
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State