Name: | CENTURY TRANSPORTATION CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Oct 1980 (44 years ago) |
Business ID: | 302417 |
ZIP code: | 39703 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 45 S, P O BOX 207COLUMBUS, MS 39703 |
Name | Role | Address |
---|---|---|
MALCOLM B HOWARD | Agent | HWY 45 S, P O BOX 207, COLUMBUS, MS 39703 |
Name | Role | Address |
---|---|---|
MALCOLM B HOWARD | Director | HWY 45 S, P O BOX 207, COLUMBUS, MS 39703 |
DAVID EARWOOD | Director | No data |
DIANA L HOWARD | Director | No data |
Name | Role |
---|---|
DAVID EARWOOD | Secretary |
Name | Role |
---|---|
DAVID EARWOOD | Treasurer |
Name | Role |
---|---|
DAVID EARWOOD | Vice President |
Name | Role |
---|---|
DIANA L HOWARD | President |
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 | 1995-07-06 | Annual Report |
Annual Report | Filed | 1994-03-04 | Annual Report |
Annual Report | Filed | 1993-08-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1993-03-04 | Amendment |
Reinstatement | Filed | 1993-03-04 | Reinstatement |
Annual Report | Filed | 1993-03-04 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State