-
Home Page
›
-
Counties
›
-
Simpson
›
-
39111
›
-
MAGEE AUTO SUPPLY, INC.
Company Details
Name: |
MAGEE AUTO SUPPLY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
02 Feb 1962 (63 years ago)
|
Business ID: |
729732 |
ZIP code: |
39111
|
County: |
Simpson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
490 Simpson Hwy 149Magee, MS 39111 |
Agent
Name |
Role |
Address |
JOHN THOMAS EVERETT
|
Agent
|
411 JACKSON DRIVE, MAGEE, MS 39111
|
Director
Name |
Role |
Address |
John Thomas Everett
|
Director
|
710 Elm Ave_nw, Magee, MS 39111
|
Susan Everett Yates
|
Director
|
169 Grants Ferry Circle, Brandon, MS 39042
|
President
Name |
Role |
Address |
John Thomas Everett
|
President
|
710 Elm Ave_nw, Magee, MS 39111
|
Secretary
Name |
Role |
Address |
Susan Everett Yates
|
Secretary
|
169 Grants Ferry Circle, Brandon, MS 39042
|
Treasurer
Name |
Role |
Address |
Susan Everett Yates
|
Treasurer
|
169 Grants Ferry Circle, Brandon, MS 39042
|
Vice President
Name |
Role |
Address |
Susan Everett Yates
|
Vice President
|
169 Grants Ferry Circle, Brandon, MS 39042
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-03-21
|
Annual Report For MAGEE AUTO SUPPLY, INC.
|
Annual Report
|
Filed
|
2014-02-26
|
Annual Report
|
Annual Report
|
Filed
|
2013-03-19
|
Annual Report
|
Reinstatement
|
Filed
|
2012-11-19
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-26
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-17
|
Annual Report
|
Annual Report
|
Filed
|
2006-07-12
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-26
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-20
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-20
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-24
|
Annual Report
|
Reinstatement
|
Filed
|
2003-02-20
|
Reinstatement
|
Annual Report
|
Filed
|
2003-02-20
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-20
|
Amendment
|
Date of last update: 28 Dec 2024
Sources:
Mississippi Secretary of State