-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
CLASSIC TOUR PASS, INC.
Company Details
Name: |
CLASSIC TOUR PASS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Jan 1991 (34 years ago)
|
Business ID: |
577400 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1013 FAIRWAY COVEBRANDON, MS 39042 |
Agent
Name |
Role |
Address |
CLAUDE MAXWELL SMITH
|
Agent
|
1013 FAIRWAY COVE, BRANDON, MS 39042
|
Director
Name |
Role |
Address |
MARK MUMLEY
|
Director
|
No data
|
CLAUDE MAXWELL SMITH III
|
Director
|
1013 FAIRWAY COVE, BRANDON, MS 39042
|
ALVIN M NEWELL JR
|
Director
|
No data
|
Vice President
Name |
Role |
Address |
MARK MUMLEY
|
Vice President
|
12486 SIMPSON ROAD, GULFPORT, MS 39503
|
Secretary
Name |
Role |
Address |
CLAUDE MAXWELL SMITH III
|
Secretary
|
1013 FAIRWAY COVE, BRANDON, MS 39042
|
Treasurer
Name |
Role |
Address |
CLAUDE MAXWELL SMITH III
|
Treasurer
|
1013 FAIRWAY COVE, BRANDON, MS 39042
|
CLAUDE M SMITH III
|
Treasurer
|
1013 FAIRWAY COVE, BRANDON, MS 39042
|
President
Name |
Role |
ALVIN M NEWELL JR
|
President
|
Incorporator
Name |
Role |
Address |
CLAUDE MAXWELL SMITH III
|
Incorporator
|
1013 FAIRWAY COVE, BRANDON, MS 39042
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-04-28
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-01-04
|
Name Reservation
|
Date of last update: 05 Feb 2025
Sources:
Mississippi Secretary of State