Name: | MOTOR CONTROL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Nov 1993 (31 years ago) |
Business ID: | 694558 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2915 HWY 495, P O BOX 1307FLORENCE, MS 39073-1307 |
Name | Role | Address |
---|---|---|
DAVID RINGER | Agent | 125 E MAIN STREET, P O BOX 737, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
ELANOR M LONG | Director | 125 OAKDALE ST, FLORENCE, MS 39073 |
EDGAR M LONG | Director | 125 OAKDALE DRIVE, FLORENCE, MS 39073 |
JAMES E LONG | Director | 228 SHADOW CREEK DRIVE, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
ELANOR M LONG | Secretary | 125 OAKDALE ST, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
EDGAR M LONG | President | 125 OAKDALE DRIVE, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
EDGAR M LONG | Treasurer | 125 OAKDALE DRIVE, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
JAMES E LONG | Vice President | 228 SHADOW CREEK DRIVE, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
EDGAR M LONG | Incorporator | 125 OAKDALE DRIVE, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-06-09 | Annual Report |
Amendment Form | Filed | 2003-11-07 | Amendment |
Notice to Dissolve/Revoke | Filed | 2003-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-11-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-08-08 | Annual Report |
Annual Report | Filed | 2001-06-15 | Annual Report |
Reinstatement | Filed | 2000-11-21 | Reinstatement |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State