KENT HULL MOTORS, INC.

Name: | KENT HULL MOTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Dec 1988 (36 years ago) |
Business ID: | 574790 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HIGHWAY 61 SOUTH, P O BOX 120CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
R MAX CULLUM | Agent | HIGHWAY 61 SOUTH, P O BOX 120, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
RICHARD LUSK | Secretary | 122 BRANCHWOOD LANE, NANUET, NY 10954 |
Name | Role | Address |
---|---|---|
RICHARD LUSK | Treasurer | 122 BRANCHWOOD LANE, NANUET, NY 10954 |
Name | Role | Address |
---|---|---|
JAMES KENT HULL | Vice President | 1104 POPLAR, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
R MAX CULLUM | Incorporator | HIGHWAY 61 SOUTH, P O BOX 120, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1991-02-25 | Amendment |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-09-10 | Amendment |
Amendment Form | Filed | 1990-08-21 | Amendment |
Annual Report | Filed | 1990-07-24 | Annual Report |
Annual Report | Filed | 1989-12-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
See File | Filed | 1988-12-22 | See File |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State