-
Home Page
›
-
Counties
›
-
Prentiss
›
-
38829
›
-
CITY MOTOR CO., INC.
Company Details
Name: |
CITY MOTOR CO., INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Apr 1991 (34 years ago)
|
Business ID: |
579473 |
ZIP code: |
38829
|
County: |
Prentiss |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3403 Chambers DrBOONEVILLE, MS 38829 |
Agent
Name |
Role |
Address |
CULLEN V POTTS
|
Agent
|
608 E WALDRON ST, P O BOX 1552, CORINTH, MS 38835
|
Incorporator
Name |
Role |
Address |
Bobby Stephens
|
Incorporator
|
Rr 8 Box 198, Corinth, MS 38834
|
Ricky L Carpenter
|
Incorporator
|
3403 E Chambers Drive, Booneville, MS 38829
|
Director
Name |
Role |
Address |
Wesley Spencer
|
Director
|
201c S Lake St, Booneville, MS 38829
|
Charles Googe
|
Director
|
201c S Lake Street, Booneville, MS 38829
|
J Catherine Lewis
|
Director
|
201c S Lake Street, Boooneville, MS 38829
|
President
Name |
Role |
Address |
Wesley Spencer
|
President
|
201c S Lake St, Booneville, MS 38829
|
Treasurer
Name |
Role |
Address |
Charles Googe
|
Treasurer
|
201c S Lake Street, Booneville, MS 38829
|
Secretary
Name |
Role |
Address |
J Catherine Lewis
|
Secretary
|
201c S Lake Street, Boooneville, MS 38829
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-03
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-18
|
Annual Report
|
Annual Report
|
Filed
|
2009-08-31
|
Annual Report
|
Annual Report
|
Filed
|
2008-10-20
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-05-03
|
Annual Report
|
Annual Report
|
Filed
|
2006-11-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-12-08
|
Annual Report
|
Reinstatement
|
Filed
|
2004-06-02
|
Reinstatement
|
Reinstatement
|
Filed
|
2004-05-20
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-06-19
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-01
|
Annual Report
|
Amendment Form
|
Filed
|
2001-05-01
|
Amendment
|
Undetermined Event
|
Filed
|
2000-12-13
|
Undetermined Event
|
Annual Report
|
Filed
|
2000-04-01
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State