-
Home Page
›
-
Counties
›
-
Jones
›
-
39442
›
-
ROADMASTERS, INC.
Company Details
Name: |
ROADMASTERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
31 Jul 1992 (33 years ago)
|
Business ID: |
590109 |
ZIP code: |
39442
|
County: |
Jones |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
#20 SERVICE BLVD, P O BOX 3019LAUREL, MS 39442 |
Agent
Name |
Role |
Address |
DIANNE N SHEPHERD
|
Agent
|
#20 SERVICE BLVD, P O BOX 3019, LAUREL, MS 39442
|
Director
Name |
Role |
Address |
DIANNE N SHEPHERD
|
Director
|
#20 SERVICE BLVD, P O BOX 3019, LAUREL, MS 39442
|
President
Name |
Role |
Address |
DIANNE N SHEPHERD
|
President
|
#20 SERVICE BLVD, P O BOX 3019, LAUREL, MS 39442
|
Incorporator
Name |
Role |
Address |
DIANNE N SHEPHERD
|
Incorporator
|
#20 SERVICE BLVD, P O BOX 3019, LAUREL, MS 39442
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1997-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-10-12
|
Annual Report
|
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
|
1995-08-16
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-17
|
Annual Report
|
Amendment Form
|
Filed
|
1994-01-05
|
Amendment
|
Reinstatement
|
Filed
|
1994-01-05
|
Reinstatement
|
Date of last update: 22 Apr 2025
Sources:
Mississippi Secretary of State