Name: | BOBBY'S SERVICE CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Mar 1993 (32 years ago) |
Business ID: | 596110 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 116 John Glenn AvenueNatchez, MS 39120 |
Name | Role | Address |
---|---|---|
ROBERT I MOORE | Agent | 116 John Glenn Avenue, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Linda G Moore | Director | 116 John Glenn Avenue, Natchez, MS 39120 |
Robert I Moore | Director | 116 John Glenn Avenue, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Linda G Moore | Secretary | 116 John Glenn Avenue, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Linda G Moore | Treasurer | 116 John Glenn Avenue, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Robert I Moore | President | 116 John Glenn Avenue, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Robert I Moore | Vice President | 116 John Glenn Avenue, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Linda G Moore | Incorporator | 616 Hwy 61 N, Natchez, MS 39120 |
Robert I Moore | Incorporator | 616 Hwy 61 N, Natchez, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2010-12-01 | Dissolution |
Annual Report | Filed | 2010-03-29 | Annual Report |
Annual Report | Filed | 2009-03-03 | Annual Report |
Reinstatement | Filed | 2008-07-29 | Reinstatement |
Amendment Form | Filed | 2008-07-29 | Amendment |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-07 | Annual Report |
Annual Report | Filed | 2004-05-18 | Annual Report |
Annual Report | Filed | 2003-06-19 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State