Company Details
Name: |
TERRAL BARGE LINE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
15 Sep 1966 (59 years ago)
|
Business ID: |
301177 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
RR 1 BOX 40LAKE PROVIDENCE, LA 71254 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Director
Name |
Role |
JOHN C TERRAL
|
Director
|
THOMAS M GATTLE JR
|
Director
|
President
Name |
Role |
JOHN C TERRAL
|
President
|
Vice President
Name |
Role |
THOMAS M GATTLE JR
|
Vice President
|
Secretary
Name |
Role |
MARGUERITE L TERRAL
|
Secretary
|
Treasurer
Name |
Role |
MARGUERITE L TERRAL
|
Treasurer
|
Incorporator
Name |
Role |
Address |
J ROBERT SHAW
|
Incorporator
|
844 ARNOLD AVENUE, GREENVILLE, MS 38701
|
BARBARA NICK
|
Incorporator
|
1257 WAYSIDE DRIVE, GREENVILLE, MS 38701
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
1992-08-06
|
Merger
|
Annual Report
|
Filed
|
1992-06-16
|
Annual Report
|
Annual Report
|
Filed
|
1991-11-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-01-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-12-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1989-03-17
|
Amendment
|
Reinstatement
|
Filed
|
1976-11-02
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1966-09-15
|
Name Reservation
|
Date of last update: 09 Mar 2025
Sources:
Mississippi Secretary of State