Name: | REDMONT IMPORTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 May 1995 (30 years ago) |
Business ID: | 617296 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
DICKY SPARKS | Agent | 98 COUNTY RD 8, GOLDEN, MS 38847 |
Name | Role |
---|---|
D H SPARKS | Director |
BROOKS DAVIS | Director |
MIKE STOCKTON | Director |
Name | Role |
---|---|
D H SPARKS | Secretary |
Name | Role |
---|---|
D H SPARKS | Treasurer |
Name | Role |
---|---|
BROOKS DAVIS | President |
Name | Role |
---|---|
MIKE STOCKTON | Vice President |
Name | Role | Address |
---|---|---|
JOHN A FERRELL | Incorporator | 303 W COLLEGE ST, BOONEVILLE, MS 38829 |
DEBI MARTIN | Incorporator | 303 W COLLEGE ST, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-04-01 | Annual Report |
Annual Report | Filed | 1996-11-09 | 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 |
Name Reservation Form | Filed | 1995-05-02 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State