Name: | VICKSBURG AUTOMOTIVE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Dec 2000 (24 years ago) |
Business ID: | 695068 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4105 EAST CLAY STVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
Rogers, R. Jackson | Agent | 1501 West Government St;PO Box 1329, Brandon, MS 39043 |
Name | Role | Address |
---|---|---|
R JACKSON ROGERS | Director | No data |
JOHN M. ROGERS | Director | 106 Longwood, Brandon, MS 39042 |
Name | Role |
---|---|
R JACKSON ROGERS | Secretary |
Name | Role | Address |
---|---|---|
JOHN M. ROGERS | President | 106 Longwood, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
JOHN M. ROGERS | Vice President | 106 Longwood, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
JOHN M. ROGERS | Chairman | 106 Longwood, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
P A WYATT | Incorporator | 4105 E CLAY ST, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-22 | Annual Report |
Annual Report | Filed | 2005-04-21 | Annual Report |
Annual Report | Filed | 2004-12-09 | Annual Report |
Amendment Form | Filed | 2004-11-23 | Amendment |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-10-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State