Name: | ROY PRICE RECYCLING & CAR CRUSHING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Oct 1990 (34 years ago) |
Business ID: | 576011 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | OLD HWY 82 WCOLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
STEVE MCEWEN | Agent | 214 5TH ST SOUTH, P O DRAWER 1426, COLUMBUS, MS 39701 |
Name | Role |
---|---|
ROY KIM PRICE | Director |
ROBERT H WILSON | Director |
Name | Role |
---|---|
ROY KIM PRICE | President |
Name | Role |
---|---|
ROY KIM PRICE | Secretary |
ROBERT H WILSON | Secretary |
Name | Role |
---|---|
ROY KIM PRICE | Treasurer |
ROBERT H WILSON | Treasurer |
Name | Role |
---|---|
ROY KIM PRICE | Vice President |
Name | Role | Address |
---|---|---|
BARBARA B YARBOROUGH | Incorporator | CRT SQ TOWERS, 605 2ND AVENUE N, COLUMBUS, MS 39701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
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 | 1998-02-10 | Annual Report |
Annual Report | Filed | 1997-03-07 | Annual Report |
Annual Report | Filed | 1995-12-28 | Annual Report |
Annual Report | Filed | 1995-05-03 | Annual Report |
Annual Report | Filed | 1994-04-18 | Annual Report |
Annual Report | Filed | 1993-05-21 | Annual Report |
Amendment Form | Filed | 1993-05-20 | Amendment |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State