-
Home Page
›
-
Counties
›
-
Calhoun
›
-
38915
›
-
REBEL AUTO AUCTION, INC.
Company Details
Name: |
REBEL AUTO AUCTION, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
05 Oct 1987 (37 years ago)
|
Business ID: |
8704786 |
ZIP code: |
38915
|
County: |
Calhoun |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 9-S, P O BOX 252BRUCE, MS 38915 |
Director
Name |
Role |
Address |
ANN MALONE
|
Director
|
No data
|
LARRY O'NEAL SWITCHER
|
Director
|
RR 4 BOX 221, CORINTH, MS 38834
|
TRAVIS MALONE
|
Director
|
HWY 8, P O BOX 252, BRUCE, MS 38915
|
RONNIE LEN SHADBURN
|
Director
|
RR 4 BOX 216, CORINTH, MS 38834
|
MICHAEL CONNIFF
|
Director
|
No data
|
Secretary
Name |
Role |
ANN MALONE
|
Secretary
|
Treasurer
Name |
Role |
ANN MALONE
|
Treasurer
|
President
Name |
Role |
Address |
TRAVIS MALONE
|
President
|
HWY 8, P O BOX 252, BRUCE, MS 38915
|
Vice President
Name |
Role |
MICHAEL CONNIFF
|
Vice President
|
Incorporator
Name |
Role |
Address |
LARRY O'NEAL SWITCHER
|
Incorporator
|
RR 4 BOX 221, CORINTH, MS 38834
|
RONNIE LEN SHADBURN
|
Incorporator
|
RR 4 BOX 216, CORINTH, MS 38834
|
TRAVIS MALONE
|
Incorporator
|
HWY 8, P O BOX 252, BRUCE, MS 38915
|
Agent
Name |
Role |
Address |
TRAVIS MALONE
|
Agent
|
HWY 8, P O BOX 252, BRUCE, MS 38915
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-08
|
Annual Report
|
Annual Report
|
Filed
|
2000-06-23
|
Annual Report
|
Annual Report
|
Filed
|
1999-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-20
|
Annual Report
|
Amendment Form
|
Filed
|
1991-12-06
|
Amendment
|
Reinstatement
|
Filed
|
1991-12-06
|
Reinstatement
|
Annual Report
|
Filed
|
1991-12-06
|
Annual Report
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1987-10-05
|
Name Reservation
|
Date of last update: 08 Mar 2025
Sources:
Mississippi Secretary of State