Name: | AUTOZONE DEVELOPMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Aug 1995 (29 years ago) |
Business ID: | 621632 |
State of Incorporation: | NEVADA |
Principal Office Address: | P O BOX 2198 DEPT 8088MEMPHIS, TN 38101-9842 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JAMES COOK | Treasurer | 123 S FRONT ST, MEMPHIS, TN 38103 |
Name | Role | Address |
---|---|---|
TIMOTHY D VARGO | Director | 123 S FRONT ST, MEMPHIS, TN 38103 |
ROBERT J HUNT | Director | 123 S FRONT ST, MEMPHIS, TN 38103 |
Name | Role | Address |
---|---|---|
TIMOTHY D VARGO | President | 123 S FRONT ST, MEMPHIS, TN 38103 |
Name | Role | Address |
---|---|---|
ROBERT J HUNT | Vice President | 123 S FRONT ST, MEMPHIS, TN 38103 |
Name | Role | Address |
---|---|---|
HARRY L GOLDSMITH | Secretary | 3003 POPLAR AVE, MEMPHIS, TN 38111 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-12-31 | Withdrawal |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-03-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-08-03 | Amendment |
Annual Report | Filed | 1999-08-03 | Annual Report |
Annual Report | Filed | 1999-04-27 | Annual Report |
Annual Report | Filed | 1998-04-01 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State