Name: | SMITH PARTS SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Sep 1993 (31 years ago) |
Business ID: | 600642 |
ZIP code: | 39154 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1051 E MAIN STRAYMOND, MS 39154 |
Name | Role | Address |
---|---|---|
S G SMITH | Agent | 1051 E MAIN ST, RAYMOND, MS 39157 |
Name | Role | Address |
---|---|---|
DAVE MASSEY | Director | 1051 E MAIN ST, RAYMOND, MS 39154 |
LADONA ANDERSON | Director | 1051 EAST MAIN STREET, RAYMOND, MS 39154 |
CHRISTEZELL M SMITH | Director | 1051 E MAIN ST, RAYMOND, MS 39154 |
Name | Role | Address |
---|---|---|
DAVE MASSEY | Vice President | 1051 E MAIN ST, RAYMOND, MS 39154 |
Name | Role | Address |
---|---|---|
CHRISTEZELL M SMITH | President | 1051 E MAIN ST, RAYMOND, MS 39154 |
Name | Role | Address |
---|---|---|
LADONA ANDERSON | Secretary | 1051 EAST MAIN STREET, RAYMOND, MS 39154 |
Name | Role | Address |
---|---|---|
CHRISTEZELL M SMITH | Incorporator | 1051 E MAIN ST, RAYMOND, MS 39154 |
DAVE MASSEY | Incorporator | 1051 E MAIN ST, RAYMOND, MS 39154 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-14 | Annual Report |
Annual Report | Filed | 2002-08-20 | Annual Report |
Annual Report | Filed | 2001-05-16 | Annual Report |
Annual Report | Filed | 2000-03-24 | Annual Report |
Annual Report | Filed | 1999-02-19 | Annual Report |
Annual Report | Filed | 1998-01-20 | Annual Report |
Annual Report | Filed | 1997-02-14 | Annual Report |
Annual Report | Filed | 1996-02-26 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State