Name: | GENTRY'S AUTO SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Nov 1990 (34 years ago) |
Business ID: | 576588 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 121 S CHURCHFLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
DAVID RINGER | Agent | 203 EAST MAIN ST, P O BOX 737, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
KATHY L GENTRY | Director | 124 SWEET GUM, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
KATHY L GENTRY | President | 124 SWEET GUM, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
KATHY L GENTRY | Secretary | 124 SWEET GUM, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
KATHY L GENTRY | Treasurer | 124 SWEET GUM, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
KATHY L GENTRY | Vice President | 124 SWEET GUM, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
KATHY L GENTRY | Incorporator | 124 SWEET GUM, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-10-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-09-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-08-08 | Annual Report |
Annual Report | Filed | 1996-06-12 | Annual Report |
Annual Report | Filed | 1995-06-09 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State