Company Details
Name: |
AUTOZONE STORES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
30 Aug 1995 (30 years ago)
|
Business ID: |
621634 |
State of Incorporation: |
NEVADA |
Principal Office Address: |
P O BOX 2198 DEPT 8088MEMPHIS, TN 38101-9842 |
Vice President
Name |
Role |
Address |
LARRY HARDY
|
Vice President
|
123 S FRONT ST, MEMPHIS, TN 38103
|
Secretary
Name |
Role |
Address |
HARRY L GOLDSMITH
|
Secretary
|
123 S FRONT ST, MEMPHIS, TN 38103
|
Treasurer
Name |
Role |
Address |
JAMES COOK
|
Treasurer
|
123 S FRONT ST, MEMPHIS, TN 38103
|
Director
Name |
Role |
Address |
STEPHEN A ODLAND
|
Director
|
123 S FRONT ST, MEMPHIS, TN 38103
|
President
Name |
Role |
Address |
STEPHEN A ODLAND
|
President
|
123 S FRONT ST, MEMPHIS, TN 38103
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2003-12-11
|
Withdrawal
|
Annual Report
|
Filed
|
2003-07-10
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-10-08
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-08-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1997-04-01
|
Amendment
|
Annual Report
|
Filed
|
1996-09-09
|
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
|
1995-08-30
|
Name Reservation
|
Date of last update: 06 Feb 2025
Sources:
Mississippi Secretary of State