Name: | CENTRAL TRUCK AND TRACTOR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Dec 1980 (44 years ago) |
Business ID: | 302371 |
ZIP code: | 39051 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1201 HWY 16 ECARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
RAY D SMITH | Agent | 1201 HIGHWAY 16 E, CARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
RAY D SMITH | Director | 1201 HIGHWAY 16 E, CARTHAGE, MS 39051 |
CHARLOTTE SMITH | Director | No data |
RAY D SMITH III | Director | 600 DORRILL ST, CARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
RAY D SMITH | President | 1201 HIGHWAY 16 E, CARTHAGE, MS 39051 |
Name | Role |
---|---|
CHARLOTTE SMITH | Vice President |
Name | Role | Address |
---|---|---|
RAY D SMITH III | Secretary | 600 DORRILL ST, CARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
RAY D SMITH III | Incorporator | 600 DORRILL ST, CARTHAGE, MS 39051 |
RAY D SMITH | Incorporator | 1201 HIGHWAY 16 E, CARTHAGE, MS 39051 |
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 | 1995-02-17 | Annual Report |
Annual Report | Filed | 1994-06-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-04 | Annual Report |
Reinstatement | Filed | 1993-05-04 | Reinstatement |
Annual Report | Filed | 1992-05-08 | Annual Report |
Annual Report | Filed | 1991-05-13 | Annual Report |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State