Name: | KELLEY'S TRUCK PLAZA RESTAURANT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Jan 1974 (51 years ago) |
Business ID: | 306419 |
ZIP code: | 39301 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2150 RUSSELL MT GILEAD RDMERIDIAN, MS 39301-8912 |
Name | Role |
---|---|
DAVID L KELLEY | Director |
HAZEL KELLEY | Director |
CATHY NANCE | Director |
Name | Role |
---|---|
DAVID L KELLEY | President |
Name | Role |
---|---|
HAZEL KELLEY | Secretary |
Name | Role |
---|---|
HAZEL KELLEY | Treasurer |
Name | Role |
---|---|
CATHY NANCE | Vice President |
Name | Role | Address |
---|---|---|
D L KELLEY | Agent | 2150 RUSSELL MT GILEAD ROAD, MERIDIAN, MS 39301 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-12 | Annual Report |
Annual Report | Filed | 1996-04-11 | Annual Report |
Annual Report | Filed | 1995-06-22 | Annual Report |
Annual Report | Filed | 1994-03-31 | Annual Report |
Amendment Form | Filed | 1994-03-17 | Amendment |
Amendment Form | Filed | 1994-03-07 | Amendment |
Annual Report | Filed | 1993-03-19 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State