Name: | VICKSBURG AUTOMATIC TRANSMISSION SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 26 Apr 2000 (25 years ago) |
Business ID: | 686014 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 560 HWY 80 EASTVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
DONNIE REMORE | Agent | 4117 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
Donnie Remore | Director | 261 Old HWY 65 S, Tallulah, LA 71282 |
Name | Role | Address |
---|---|---|
Donnie Remore | President | 261 Old HWY 65 S, Tallulah, LA 71282 |
Name | Role |
---|---|
Deanna Presley | Treasurer |
Name | Role | Address |
---|---|---|
Brenda Remore | Secretary | 104 Ruthie Street, Tallulah, LA 71282 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-25 | Annual Report For VICKSBURG AUTOMATIC TRANSMISSION SERVICE, INC. |
Annual Report | Filed | 2023-02-08 | Annual Report For VICKSBURG AUTOMATIC TRANSMISSION SERVICE, INC. |
Annual Report | Filed | 2022-02-11 | Annual Report For VICKSBURG AUTOMATIC TRANSMISSION SERVICE, INC. |
Reinstatement | Filed | 2021-05-27 | Reinstatement For VICKSBURG AUTOMATIC TRANSMISSION SERVICE, INC. |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2011-03-22 | Reinstatement |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-08-25 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State