Search icon

SOUTHERN TRUCKING SERVICE, INC.

Headquarter

Company Details

Name: SOUTHERN TRUCKING SERVICE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 11 Dec 1972 (52 years ago)
Business ID: 402416
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 14270 CREOSOTE RDGULFPORT, MS 39503

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN TRUCKING SERVICE, INC., ALABAMA 000-859-919 ALABAMA
Headquarter of SOUTHERN TRUCKING SERVICE, INC., FLORIDA P08634 FLORIDA

Agent

Name Role Address
W C FORE Agent 14292 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39505

Director

Name Role Address
JOHN B SNEED Director P O BOX 3058, GULFPORT, MS 39505
WALLACE C FORE Director No data
W C FORE Director 14292 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39505
T H SNEED Director P O BOX 2849, GULFPORT, MS 39505
DARLENE ROMERO Director No data

President

Name Role
WALLACE C FORE President

Secretary

Name Role Address
JOHN B SNEED Secretary P O BOX 3058, GULFPORT, MS 39505

Treasurer

Name Role Address
JOHN B SNEED Treasurer P O BOX 3058, GULFPORT, MS 39505

Vice President

Name Role
DARLENE ROMERO Vice President

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2001-07-20 Notice to Dissolve/Revoke
Annual Report Filed 2000-03-24 Annual Report
Annual Report Filed 1999-03-29 Annual Report
Annual Report Filed 1998-02-13 Annual Report
Annual Report Filed 1997-09-04 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-03-15 Annual Report

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State