Search icon

CARQUEST AUTO PARTS OF SOUTHAVEN MS, INC.

Company Details

Name: CARQUEST AUTO PARTS OF SOUTHAVEN MS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 13 Oct 1997 (27 years ago)
Business ID: 648033
State of Incorporation: NORTH CAROLINA
Principal Office Address: 2635 MILLBROOKRALEIGH, NC 27604

Director

Name Role Address
WAYNE D LAVRACK Director 2635 MILLBROOK RD, RALEIGH, NC 27604
FREDERICK S KOTCHER Director 2635 MILLBROOK RD, RALEIGH, NC 27604
RICHARD B GUIRLINGER Director 2635 MILLBROOK RD, RALEIGH, NC 27604
CHARLES E GARRISON Director 2635 MILLBROOK RD, RALEIGH, NC 27604

President

Name Role Address
WAYNE D LAVRACK President 2635 MILLBROOK RD, RALEIGH, NC 27604

Vice President

Name Role Address
FREDERICK S KOTCHER Vice President 2635 MILLBROOK RD, RALEIGH, NC 27604

Treasurer

Name Role Address
RICHARD B GUIRLINGER Treasurer 2635 MILLBROOK RD, RALEIGH, NC 27604

Secretary

Name Role Address
CHARLES E GARRISON Secretary 2635 MILLBROOK RD, RALEIGH, NC 27604

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 2001-12-28 Revocation
Annual Report Filed 2001-11-08 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-12-18 Notice to Dissolve/Revoke
Annual Report Filed 2000-05-08 Annual Report
Amendment Form Filed 2000-05-08 Amendment
Annual Report Filed 1999-08-10 Annual Report

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State