Name: | SOUTHERN DISCOUNT MOTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Mar 1996 (29 years ago) |
Business ID: | 628048 |
ZIP code: | 38663 |
County: | Tippah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1601 City Avenue NorthRipley, MS 38663 |
Name | Role | Address |
---|---|---|
PHILLIP A NANCE | Agent | 1601 CITY AVE N, RIPLEY, MS 38663 |
Name | Role | Address |
---|---|---|
WILLIAM R. FORTIER | Incorporator | 108 JEFERSON STREET, RIPLEY, MS 38663 |
Name | Role | Address |
---|---|---|
Cindy E. Nance | Director | 115 Hospital Street, Ripley, MS 38663 |
Phillip A. Nance | Director | 115 Hospital St, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
Cindy E. Nance | Secretary | 115 Hospital Street, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
Phillip A. Nance | President | 115 Hospital St, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
Phillip A. Nance | Treasurer | 115 Hospital St, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
Phillip A. Nance | Vice President | 115 Hospital St, Ripley, MS 38663 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-22 | Annual Report |
Annual Report | Filed | 2005-03-21 | Annual Report |
Annual Report | Filed | 2004-04-26 | Annual Report |
Amendment Form | Filed | 2003-07-21 | Amendment |
Annual Report | Filed | 2003-07-21 | Annual Report |
Amendment Form | Filed | 2002-07-23 | Amendment |
Annual Report | Filed | 2002-07-23 | Annual Report |
Annual Report | Filed | 2001-06-22 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State