Name: | DETROIT DIESEL-ALLISON MID-SOUTH, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Jun 1995 (30 years ago) |
Business ID: | 618994 |
ZIP code: | 39218 |
County: | Rankin |
State of Incorporation: | DELAWARE |
Principal Office Address: | 620 U.S. Highway 49 SouthRichland, MS 39218 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WILLIAM G. RAYMOND | Treasurer | 3070 SANDBROOK ST, MEMPHIS, TN 38116 |
Name | Role | Address |
---|---|---|
DONALD O COX | Director | 3070 SANDBROOK STREET, MEMPHIS, TN 38116 |
THOMAS R. TERRELL | Director | 13400 OUTER DRIVE WEST, DETROIT, MI 48239 |
Name | Role | Address |
---|---|---|
JOHN F FARMER | Secretary | 13400 OUTER DR W, DETROIT, MI 48239-4001 |
Name | Role | Address |
---|---|---|
THOMAS R. TERRELL | Vice President | 13400 OUTER DRIVE WEST, DETROIT, MI 48239 |
Name | Role | Address |
---|---|---|
DONALD O COX | President | 3070 SANDBROOK STREET, MEMPHIS, TN 38116 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Amendment Form | Filed | 1997-09-29 | Amendment |
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 | 1996-04-03 | Annual Report |
Name Reservation Form | Filed | 1995-06-08 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State