Name: | PATE TRACTOR COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Dec 1998 (26 years ago) |
Business ID: | 664047 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
JAMES C PATE | Agent | 1221 U S HWY 82 E, INDIANOLA, MS 38751 |
Name | Role |
---|---|
RICK MOYER | Director |
BILL PATE | Director |
JAMES C PATE | Director |
Name | Role |
---|---|
RICK MOYER | Secretary |
Name | Role |
---|---|
BILL PATE | Treasurer |
Name | Role |
---|---|
BILL PATE | Vice President |
Name | Role |
---|---|
JAMES C PATE | President |
Name | Role | Address |
---|---|---|
W DEAN BELK | Incorporator | 200 2ND ST, INDIANOLA, MS 39111 |
EARNESTINE R HANCOCK | Incorporator | 200 2ND ST, INDIANOLA, MS 38751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-08-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-02-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1998-12-02 | Name Reservation |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State