Name: | GREENVILLE STORAGE AND TRANSFER COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jan 1954 (71 years ago) |
Business ID: | 203227 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 82 3 AT RACEWAY, P O BOX 5215GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
DEAN LOYD | Agent | HIGHWAY 82 EAST AT RACEWAY, GREENVILLE, MS 38701 |
Name | Role |
---|---|
H DEAN LOYD | Director |
CHARLES THOMAS JR | Director |
MARY ANN THOMAS | Director |
Name | Role |
---|---|
H DEAN LOYD | President |
Name | Role |
---|---|
CHARLES THOMAS JR | Vice President |
Name | Role |
---|---|
MARY ANN THOMAS | Secretary |
Name | Role |
---|---|
MARY ANN THOMAS | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-05 | Annual Report |
Annual Report | Filed | 1994-04-13 | Annual Report |
Annual Report | Filed | 1993-05-20 | Annual Report |
Annual Report | Filed | 1992-08-07 | Annual Report |
Annual Report | Filed | 1991-05-06 | Annual Report |
Annual Report | Filed | 1990-03-08 | Annual Report |
Annual Report | Filed | 1989-03-06 | Annual Report |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State