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 |
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 |
Name | Role | Address |
---|---|---|
WAYNE D LAVRACK | President | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
Name | Role | Address |
---|---|---|
FREDERICK S KOTCHER | Vice President | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
Name | Role | Address |
---|---|---|
RICHARD B GUIRLINGER | Treasurer | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
Name | Role | Address |
---|---|---|
CHARLES E GARRISON | Secretary | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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