-
Home Page
›
-
Counties
›
-
Madison
›
-
39110
›
-
EUPORA AUTO PARTS, INC.
Company Details
Name: |
EUPORA AUTO PARTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Jan 1988 (37 years ago)
|
Business ID: |
8706615 |
ZIP code: |
39110
|
County: |
Madison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3104 BRIDGEPORT LNMADISON, MS 39110 |
Director
Name |
Role |
CHARLES MICHAEL PUMPHREY
|
Director
|
HARVEY DALE PUMPHREY
|
Director
|
Secretary
Name |
Role |
CHARLES MICHAEL PUMPHREY
|
Secretary
|
Treasurer
Name |
Role |
CHARLES MICHAEL PUMPHREY
|
Treasurer
|
Vice President
Name |
Role |
CHARLES MICHAEL PUMPHREY
|
Vice President
|
President
Name |
Role |
HARVEY DALE PUMPHREY
|
President
|
Agent
Name |
Role |
Address |
MICHAEL PUMPHREY
|
Agent
|
111 CAPITOL BLDG #290, P O BOX 2990, JACKSON, MS 39207
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2002-04-02
|
Dissolution
|
Annual Report
|
Filed
|
2001-10-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-25
|
Annual Report
|
Amendment Form
|
Filed
|
1994-09-21
|
Amendment
|
Annual Report
|
Filed
|
1994-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-19
|
Annual Report
|
Amendment Form
|
Filed
|
1992-08-17
|
Amendment
|
Annual Report
|
Filed
|
1991-06-21
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
Name Reservation Form
|
Filed
|
1988-01-04
|
Name Reservation
|
Date of last update: 30 Jan 2025
Sources:
Mississippi Secretary of State