Name: | GENERAL AUTO PARTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Feb 1988 (37 years ago) |
Business ID: | 8704000 |
ZIP code: | 39218 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 624 HWY 49 SJACKSON, MS 39218 |
Name | Role | Address |
---|---|---|
SAM E SCOTT | Agent | 200 S LAMAR ST, P O DRAWER 1079, JACKSON, MS 39215 14TH FLOOR CAPITAL TOWERS, JACKSON, MS 39201 |
Name | Role |
---|---|
WILLIAM T JEANES | Director |
HAL JEANES JR | Director |
Name | Role |
---|---|
WILLIAM T JEANES | Secretary |
Name | Role |
---|---|
HAL JEANES JR | President |
Name | Role | Address |
---|---|---|
CINDY P MATHEWS | Incorporator | 1400 CAPITAL TOWERS, JACKSON, MS 39201 |
SAM E SCOTT | Incorporator | 200 S LAMAR ST, P O DRAWER 1079, JACKSON, MS 39215 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-07-12 | Annual Report |
Annual Report | Filed | 1994-06-14 | Annual Report |
Annual Report | Filed | 1993-03-24 | Annual Report |
Annual Report | Filed | 1992-04-17 | Annual Report |
Amendment Form | Filed | 1991-02-18 | Amendment |
Annual Report | Filed | 1991-02-18 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State