Search icon

HOLLOWAY TRUCKING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOLLOWAY TRUCKING COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Intent To Dissolve - Tax
Effective Date: 29 Apr 1977 (48 years ago)
Business ID: 305553
ZIP code: 38821
County: Monroe
State of Incorporation: MISSISSIPPI
Principal Office Address: 60444 Cotton Gin Port Road;Amory, MS 38821

Links between entities

Type:
Headquarter of
Company Number:
000-890-859
State:
ALABAMA

Agent

Name Role Address
HAROLD HOLLOWAY Agent RR 2 BOX 340-A, AMORY, MS 38821

Treasurer

Name Role Address
Patricia Holloway Treasurer 60444 Cotton Gin Port Road, Amory, MS 38821-9802

Incorporator

Name Role Address
Aubrey E Nichols Incorporator 518 2nd Avenue N, Columbus, MS
Luann Wheeler Incorporator 518 2nd Avenue N, Columbus, MS

Director

Name Role Address
Patricia Holloway Director 60444 Cotton Gin Port Road, Amory, MS 38821-9802
Patrick C Holloway Director 60408 Cotton Gin Port Road, Amory, MS 38821
Heidi Kane Director 60444 Cotton Gin Port Road, Amory, MS 38821-9802

President

Name Role Address
Patricia Holloway President 60444 Cotton Gin Port Rd, Amory, MS 38821

Vice President

Name Role Address
Patrick C Holloway Vice President 60408 Cotton Gin Port Road, Amory, MS 38821

Secretary

Name Role Address
Heidi Kane Secretary 60444 Cotton Gin Port Road, Amory, MS 38821-9802

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: Tax: HOLLOWAY TRUCKING COMPANY, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: Tax: HOLLOWAY TRUCKING COMPANY, INC.
Annual Report Filed 2020-04-29 Annual Report For HOLLOWAY TRUCKING COMPANY, INC.
Reinstatement Filed 2019-05-14 Reinstatement For HOLLOWAY TRUCKING COMPANY, INC.
Admin Dissolution Filed 2015-12-08 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2014-12-16 Annual Report For HOLLOWAY TRUCKING COMPANY, INC.
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report Filed 2013-04-15 Annual Report
Annual Report Filed 2012-03-27 Annual Report

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Fowlkes
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Clays NEC

Parties

Party Name:
Holloway Trucking Company Inc
Party Role:
Operator
Start Date:
1985-06-19
Party Name:
Fowlkes Contracting Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-06-18
Party Name:
Patricia Holloway
Party Role:
Current Controller
Start Date:
1985-06-19
Party Name:
Holloway Trucking Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Sanders Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Holloway Trucking Company Inc
Party Role:
Operator
Start Date:
1985-03-01
Party Name:
Patricia Holloway
Party Role:
Current Controller
Start Date:
1985-03-01
Party Name:
Holloway Trucking Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Holloway Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Holloway Trucking Company Inc
Party Role:
Operator
Start Date:
1987-02-01
End Date:
1993-08-17
Party Name:
United Ready Mix Inc
Party Role:
Operator
Start Date:
1993-08-18
End Date:
1998-01-25
Party Name:
Eutaw Construction Company Inc
Party Role:
Operator
Start Date:
1998-01-26
Party Name:
Thomas S Elmore
Party Role:
Current Controller
Start Date:
1998-01-26
Party Name:
Eutaw Construction Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State