-
Home Page
›
-
Counties
›
-
Lowndes
›
-
39705
›
-
CHAMPION MOTORS, INC.
Company Details
Name: |
CHAMPION MOTORS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Jan 1997 (28 years ago)
|
Business ID: |
638312 |
ZIP code: |
39705
|
County: |
Lowndes |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
83 E PLYMOUTH RDCOLUMBUS, MS 39705 |
Agent
Name |
Role |
Address |
ROBERT D TAYLOR
|
Agent
|
83 E PLYMOUTH RD, COLUMBUS, MS 39705
|
Incorporator
Name |
Role |
Address |
SHELLEY DUNKELBERGER
|
Incorporator
|
1313 N MARKET ST, WILMINGTON, DE 19801
|
Director
Name |
Role |
Address |
Janice S Taylor
|
Director
|
83 E Plymouth Rd, Columbus, MS 39705
|
Robert D Taylor
|
Director
|
83 E Plymouth Rd, Columbus, MS 39705
|
Secretary
Name |
Role |
Address |
Janice S Taylor
|
Secretary
|
83 E Plymouth Rd, Columbus, MS 39705
|
President
Name |
Role |
Address |
Robert D Taylor
|
President
|
83 E Plymouth Rd, Columbus, MS 39705
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-03-02
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-12
|
Annual Report
|
Amendment Form
|
Filed
|
2002-07-23
|
Amendment
|
Annual Report
|
Filed
|
2002-07-23
|
Annual Report
|
Amendment Form
|
Filed
|
2002-04-02
|
Amendment
|
Annual Report
|
Filed
|
2001-06-01
|
Annual Report
|
Amendment Form
|
Filed
|
2001-03-09
|
Amendment
|
Annual Report
|
Filed
|
2000-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-06-30
|
Annual Report
|
Name Reservation Form
|
Filed
|
1997-01-17
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State