PLANTERS PARTS, INC.

Name: | PLANTERS PARTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Apr 1990 (35 years ago) |
Business ID: | 571694 |
ZIP code: | 39169 |
County: | Holmes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 816 FRONT STREET, P.O.BOX 211TCHULA, MS 39169-9660 |
Name | Role | Address |
---|---|---|
W E DIGGS JR | Agent | 512 FRONT ST, P O BOX 211, TCHULA, MS 39169 |
Name | Role | Address |
---|---|---|
H D Brock | Incorporator | 308 Fulton, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
Steve Diggs | Director | PO Box211, Tchula, MS 39169-9660 |
W E Diggs Iii | Director | No data |
Mary E Diggs | Director | No data |
Beverly Diggs Putnam | Director | No data |
Name | Role | Address |
---|---|---|
Steve Diggs | President | PO Box211, Tchula, MS 39169-9660 |
Name | Role |
---|---|
W E Diggs Iii | Vice President |
Name | Role |
---|---|
Mary E Diggs | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-12 | Annual Report For PLANTERS PARTS, INC. |
Annual Report | Filed | 2016-04-02 | Annual Report For PLANTERS PARTS, INC. |
Annual Report | Filed | 2015-04-14 | Annual Report For PLANTERS PARTS, INC. |
Annual Report | Filed | 2014-02-22 | Annual Report |
Annual Report | Filed | 2013-03-12 | Annual Report |
Annual Report | Filed | 2012-09-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-05-11 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State