Name: | JMT Trucking Services LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 01 Oct 2014 (10 years ago) |
Business ID: | 1050710 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2564 Cleary Road FLORENCE, MS 39073 |
Historical names: |
J & K Trucking LLC |
Name | Role | Address |
---|---|---|
Jacob G Thigpen | Agent | 2564 Cleary Rd., Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Janie Thigpen | Manager | 2564 Cleary Road, Florence, MS 39073 |
JACOB G THIGPEN | Manager | 2564 Cleary Road, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
JACOB G THIGPEN | President | 2564 Cleary Road, Florence, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2024-10-30 | Agent Address Change For Jacob G Thigpen |
Annual Report LLC | Filed | 2024-02-02 | Annual Report For JMT Trucking Services LLC |
Annual Report LLC | Filed | 2023-03-31 | Annual Report For JMT Trucking Services LLC |
Annual Report LLC | Filed | 2022-02-02 | Annual Report For JMT Trucking Services LLC |
Annual Report LLC | Filed | 2021-03-16 | Annual Report For JMT Trucking Services LLC |
Registered Agent Change of Address | Filed | 2020-02-27 | Agent Address Change For Jacob G Thigpen |
Amendment Form | Filed | 2020-01-17 | Amendment For JMT Trucking Services LLC |
Agent Resignation | Filed | 2020-01-07 | Agent Resignation For |
Reinstatement | Filed | 2020-01-07 | Reinstatement For JMT Trucking Services LLC |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State