Name: | PAT PECK MOTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Apr 1992 (33 years ago) |
Business ID: | 587622 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 11151 HIGHWAY 49GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
RICHARD P SALLOUM | Agent | 2605 14TH ST, PO DRAWER 460, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
ARNOLD J CREEKMORE | Director | 11151 HIGHWAY 49, GULFPORT, MS 39503 |
BETTY K PECK | Director | 11151 HIGHWAY 49, GULFPORT, MS 39503 |
PATRICK B PECK | Director | 11151 HWY 49, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
BETTY K PECK | Vice President | 11151 HIGHWAY 49, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
ED SWITZER | Secretary | 11151 HIGHWAY 49, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
PATRICK B PECK | President | 11151 HWY 49, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
ANGELA M STOCKTON | Incorporator | 102 RUBY DRIVE, GULFPORT, MS 39503 |
RICHARD B GRAVES | Incorporator | 2019 23RD AVENUE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-03-22 | Annual Report |
Annual Report | Filed | 2004-05-13 | Annual Report |
Annual Report | Filed | 2003-08-12 | Annual Report |
Annual Report | Filed | 2002-04-15 | Annual Report |
Annual Report | Filed | 2001-12-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-21 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State