Name: | FITZNER CHEVROLET, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Mar 1993 (32 years ago) |
Business ID: | 595590 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 901 HIGHWAY 45 NORTHCOLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
HUNTER M GHOLSON | Agent | 605 SECOND AVENUE N, #700 COURT SQUARE TOWERS, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
GEORGE E FITZNER | Director | 901 HIGHWAY 45 NORTH, COLUMBUS, MS 39701 |
JULIE FITZNER JUROTICH | Director | No data |
PAM RHEA | Director | 901 HWY 45 N, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
GEORGE E FITZNER | President | 901 HIGHWAY 45 NORTH, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
GEORGE E FITZNER | Treasurer | 901 HIGHWAY 45 NORTH, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
PAM RHEA | Secretary | 901 HWY 45 N, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
PAM RHEA | Vice President | 901 HWY 45 N, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
BARBARA BRADFORD-YARBOROUGH | Incorporator | 605 2ND AVENUE N #700, COURT SWUARE TOWERS, COLUMBUS, MS 39701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-09 | Annual Report |
Annual Report | Filed | 1997-06-13 | Annual Report |
Amendment Form | Filed | 1997-06-13 | Amendment |
Annual Report | Filed | 1996-04-25 | Annual Report |
Annual Report | Filed | 1995-06-28 | Annual Report |
Annual Report | Filed | 1994-04-18 | Annual Report |
Name Reservation Form | Filed | 1993-03-10 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State