Name: | Clarksdale Tire and Service Center, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Aug 2006 (19 years ago) |
Business ID: | 897510 |
ZIP code: | 38614 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 815 South State Street, P.O. box 519Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Favi, Chris | Agent | 815 South State Street, P.O. box 519, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Ronald Lawson | Director | 520 Princeton Forrest Cove, Memphis, TN 38117 |
Favi, Chris | Director | 159 Louisa Cove, Lyon, MS 38645 |
Manual N Peters | Director | 1815 Cuyahoga St, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Ronald Lawson | Vice President | 520 Princeton Forrest Cove, Memphis, TN 38117 |
Name | Role | Address |
---|---|---|
Favi, Chris | President | 159 Louisa Cove, Lyon, MS 38645 |
Name | Role | Address |
---|---|---|
Abraham, Raymond, Jr | Incorporator | 435 West Second, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Manual N Peters | Secretary | 1815 Cuyahoga St, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Manual N Peters | Treasurer | 1815 Cuyahoga St, Clarksdale, MS 38614 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2013-08-14 | Dissolution |
Annual Report | Filed | 2013-04-12 | Annual Report |
Amendment Form | Filed | 2012-06-25 | Amendment |
Annual Report | Filed | 2012-06-15 | Annual Report |
Annual Report | Filed | 2011-04-25 | Annual Report |
Annual Report | Filed | 2011-04-11 | Annual Report |
Annual Report | Filed | 2010-11-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-15 | Annual Report |
Annual Report | Filed | 2008-08-21 | Annual Report |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State