Name: | JOHNSON TRUCK LEASING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Mar 1975 (50 years ago) |
Business ID: | 107467 |
ZIP code: | 39704 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1444 HIGHWAY 69 SOUTH, P O BOX 2565COLUMBUS, MS 39704 |
Name | Role | Address |
---|---|---|
John W Crowell | Agent | 322 Main Street, Post Office Box 1827, Columbus, MS 39703 |
Name | Role | Address |
---|---|---|
Peggy M Youngblood | Director | Post Office Box 2565, Columbus, MS 39704 |
Allison F Youngblood | Director | Post Office Box 2565, Columbus, MS 39704 |
Crystal H. Tucker | Director | Post Office Box 2565, Columbus, MS 39704 |
Name | Role | Address |
---|---|---|
Peggy M Youngblood | Secretary | Post Office Box 2565, Columbus, MS 39704 |
Name | Role | Address |
---|---|---|
Peggy M Youngblood | Treasurer | Post Office Box 2565, Columbus, MS 39704 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: JOHNSON TRUCK LEASING, INC. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: JOHNSON TRUCK LEASING, INC. |
Annual Report | Filed | 2021-02-11 | Annual Report For JOHNSON TRUCK LEASING, INC. |
Annual Report | Filed | 2020-04-13 | Annual Report For JOHNSON TRUCK LEASING, INC. |
Annual Report | Filed | 2019-03-28 | Annual Report For JOHNSON TRUCK LEASING, INC. |
Annual Report | Filed | 2018-02-16 | Annual Report For JOHNSON TRUCK LEASING, INC. |
Amendment Form | Filed | 2018-02-09 | Amendment For JOHNSON TRUCK LEASING, INC. |
Annual Report | Filed | 2017-02-10 | Annual Report For JOHNSON TRUCK LEASING, INC. |
Annual Report | Filed | 2016-01-19 | Annual Report For JOHNSON TRUCK LEASING, INC. |
Annual Report | Filed | 2015-04-08 | Annual Report For JOHNSON TRUCK LEASING, INC. |
Date of last update: 12 Apr 2025
Sources: Mississippi Secretary of State