Search icon

HUB CITY AIRCRAFT, INC.

Company Details

Name: HUB CITY AIRCRAFT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Dec 1990 (34 years ago)
Business ID: 576931
ZIP code: 39402
County: Lamar
State of Incorporation: MISSISSIPPI
Principal Office Address: 7165 HWY 49 NHATTIESBURG, MS 39402

Agent

Name Role Address
JIMMY D SHOEMAKER Agent 7165 HWY 49, HATTIESBURG, MS 39402

Director

Name Role Address
JIMMY D SHOEMAKER Director 7165 HWY 49, HATTIESBURG, MS 39402
JAMES W LINK Director 112 SANGRIA DR, HATTIESBURG, MS 39402
CREED H FOX Director 119 N W CIRCLE, HATTIESBURG, MS 39402
WILLIAM R BANKS Director 605 RAWLS SPRINGS LP ROAD, HATTIESBURG, MS 39402

President

Name Role Address
JIMMY D SHOEMAKER President 7165 HWY 49, HATTIESBURG, MS 39402

Treasurer

Name Role Address
JAMES W LINK Treasurer 112 SANGRIA DR, HATTIESBURG, MS 39402

Vice President

Name Role Address
CREED H FOX Vice President 119 N W CIRCLE, HATTIESBURG, MS 39402

Secretary

Name Role Address
WILLIAM R BANKS Secretary 605 RAWLS SPRINGS LP ROAD, HATTIESBURG, MS 39402

Incorporator

Name Role Address
CREED H FOX Incorporator 119 N W CIRCLE, HATTIESBURG, MS 39402
JIMMY D SHOEMAKER Incorporator 7165 HWY 49, HATTIESBURG, MS 39402
WILLIAM R BANKS Incorporator 605 RAWLS SPRINGS LP ROAD, HATTIESBURG, MS 39402

Filings

Type Status Filed Date Description
Dissolution Filed 1998-08-14 Dissolution
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 1997-02-17 Annual Report
Annual Report Filed 1996-04-02 Annual Report
Annual Report Filed 1995-05-04 Annual Report
Annual Report Filed 1995-02-27 Annual Report
Reinstatement Filed 1994-12-05 Reinstatement
Annual Report Filed 1994-12-05 Annual Report
Admin Dissolution Filed 1994-10-14 Admin Dissolution

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State