Name: | AMERICAN TIRE & SERVICE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Apr 1991 (34 years ago) |
Business ID: | 583138 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 311 CROSSGATES BLVDBRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
ARTHUR WAYNE NAVARRA | Agent | 311 CROSSGATES BLVD, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
CHARLES KENT COOLEY | Director | 106 BRANDY RUN, BRANDON, MS 39042 |
ARTHUR WAYNE NAVARRA | Director | 311 CROSSGATES BLVD, BRANDON, MS 39042 |
CHARLES KEITH PARKER | Director | 212 LANOAH DR, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
CHARLES KENT COOLEY | Secretary | 106 BRANDY RUN, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
ARTHUR WAYNE NAVARRA | President | 311 CROSSGATES BLVD, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
CHARLES KEITH PARKER | Vice President | 212 LANOAH DR, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
ARTHUR WAYNE NAVARRA | Incorporator | 311 CROSSGATES BLVD, BRANDON, MS 39042 |
CHARLES KEITH PARKER | Incorporator | 212 LANOAH DR, BRANDON, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin 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 | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-02-29 | Annual Report |
Annual Report | Filed | 1995-10-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-03-16 | Annual Report |
Annual Report | Filed | 1993-02-24 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State