Name: | RICHARD'S TIRE CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Jul 1987 (38 years ago) |
Business ID: | 8703430 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 111 ELLISVILLE BLVDLAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
LOUISE F. DEAS | Agent | 2314 25TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
LOUISE F. DEAS | Director | 2314 25TH AVE, GULFPORT, MS 39501 |
RICHARD HODGES | Director | No data |
DUSTY HODGES | Director | No data |
LORI BROOKS | Director | No data |
ELMA L WILBANKS | Director | 2314 25TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
LOUISE F. DEAS | President | 2314 25TH AVE, GULFPORT, MS 39501 |
RICHARD HODGES | President | No data |
Name | Role | Address |
---|---|---|
TANYA D FAYARD | Treasurer | 2314 25TH AVE, GULFPORT, MS 39501 |
DUSTY HODGES | Treasurer | No data |
Name | Role | Address |
---|---|---|
LORI BROOKS | Secretary | No data |
ELMA L WILBANKS | Secretary | 2314 25TH AVE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-06-22 | Annual Report |
Annual Report | Filed | 1998-03-31 | Annual Report |
Annual Report | Filed | 1997-03-28 | Annual Report |
Amendment Form | Filed | 1996-04-12 | Amendment |
Annual Report | Filed | 1996-04-12 | Annual Report |
Amendment Form | Filed | 1995-07-11 | Amendment |
Annual Report | Filed | 1995-06-21 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State