Name: | SPIERS TIRE AND SERVICE CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 May 1987 (38 years ago) |
Business ID: | 8702535 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1605 HWY 11 NPICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
JAMES TROY SPIERS | Agent | 1605 HIGHWAY 11 N, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
BYRON GORDON | Director | P O BOX 217, MCNEILL, MS 39466 |
JAMES WESLEY SPIERS | Director | 8007 FISHOOK LN, PICAYUNE, MS 39466 |
SANDRA J SPIERS | Director | 8007 FISHOOK LN, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
BYRON GORDON | Vice President | P O BOX 217, MCNEILL, MS 39466 |
Name | Role | Address |
---|---|---|
JAMES WESLEY SPIERS | President | 8007 FISHOOK LN, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
GAYLE GORDON | Treasurer | P O BOX 217, MCNEILL, MS 39457 |
Name | Role | Address |
---|---|---|
SANDRA J SPIERS | Secretary | 8007 FISHOOK LN, PICAYUNE, MS 39466 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2007-12-06 | Notice to Dissolve/Revoke |
Dissolution | Filed | 2007-03-21 | Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-06-01 | Annual Report |
Annual Report | Filed | 2003-07-18 | Annual Report |
Annual Report | Filed | 2002-04-01 | Annual Report |
Annual Report | Filed | 2001-06-06 | Annual Report |
Annual Report | Filed | 2000-03-28 | Annual Report |
Annual Report | Filed | 1999-02-25 | Annual Report |
Annual Report | Filed | 1998-02-03 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State