-
Home Page
›
-
Counties
›
-
Union
›
-
38652
›
-
NEW ALBANY MOTORS, INC.
Company Details
Name: |
NEW ALBANY MOTORS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
19 Oct 1984 (41 years ago)
|
Business ID: |
586714 |
ZIP code: |
38652
|
County: |
Union |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1011 MUSFORD DRIVENEW ALBANY, MS 38652 |
Agent
Name |
Role |
Address |
STEPHEN P LIVINGSTON
|
Agent
|
300 RAILROAD AVENUE, NEW ALBANY, MS 38652 2202 LAWNDALE DRIVE, TUPELO, MS 38801
|
Director
Name |
Role |
Address |
EUGENE HOLMES
|
Director
|
No data
|
STEPHEN P LIVINGSTON
|
Director
|
300 RAILROAD AVENUE, NEW ALBANY, MS 38652
|
President
Name |
Role |
EUGENE HOLMES
|
President
|
Treasurer
Name |
Role |
EUGENE HOLMES
|
Treasurer
|
Vice President
Name |
Role |
EUGENE HOLMES
|
Vice President
|
Secretary
Name |
Role |
Address |
STEPHEN P LIVINGSTON
|
Secretary
|
300 RAILROAD AVENUE, NEW ALBANY, MS 38652
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
1995-01-30
|
Dissolution
|
Annual Report
|
Filed
|
1994-05-10
|
Annual Report
|
Revocation
|
Filed
|
1994-04-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1994-01-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-09-24
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-06-18
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-09
|
Amendment
|
Annual Report
|
Filed
|
1991-06-20
|
Annual Report
|
Amendment Form
|
Filed
|
1990-08-02
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources:
Mississippi Secretary of State