-
Home Page
›
-
Counties
›
-
Sunflower
›
-
38751
›
-
SUNFLOWER TIRE, INC.
Company Details
Name: |
SUNFLOWER TIRE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Sep 1981 (43 years ago)
|
Business ID: |
572403 |
ZIP code: |
38751
|
County: |
Sunflower |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
615 HWY 82 W, P O BOX 471INDIANOLA, MS 38751-471 |
Agent
Name |
Role |
Address |
DON DRAPER
|
Agent
|
309 HIGHWAY 82 W, INDIANOLA, MS 38751
|
Director
Name |
Role |
LADONNA HODGES
|
Director
|
LEWIS HODGES
|
Director
|
Secretary
Name |
Role |
LADONNA HODGES
|
Secretary
|
Treasurer
Name |
Role |
LADONNA HODGES
|
Treasurer
|
Vice President
Name |
Role |
LADONNA HODGES
|
Vice President
|
President
Name |
Role |
LEWIS HODGES
|
President
|
Incorporator
Name |
Role |
Address |
DON DRAPER JR
|
Incorporator
|
7553 WHITEASH, SOUTHAVEN, MS 38671
|
J GARY MCNALLY
|
Incorporator
|
145 PECAN VALLEY, COLLIERVILLE, TN 70000
|
ROBERT D HICKS
|
Incorporator
|
176 PECAN VALLEY, COLLIERVILLE, TN 70000
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1992-11-10
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-08-08
|
Annual Report
|
Amendment Form
|
Filed
|
1990-05-29
|
Amendment
|
Annual Report
|
Filed
|
1990-05-29
|
Annual Report
|
Reinstatement
|
Filed
|
1990-05-29
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1981-09-08
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State