Name: | MERCHANTS TRUCK LINE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 May 1966 (59 years ago) |
Business ID: | 405617 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 125 SnyderNew Albany, MS 38652 |
Name | Role | Address |
---|---|---|
GENE P TATE | Agent | 125 SNYDER ST, PO BOX 908, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
John L. Tate | Director | 125 Snyder, New Albany, MS 38652 |
Gene P Tate | Director | 125 Snyder, New Albany, MS 38652 |
Paul Tate | Director | 125 Snyder, New Albany, MS 38652 |
Laura Doyle | Director | 125 Snyder; P. O. Box 1908, New Albany, MS 38652 |
Johnny Rakestraw | Director | 125 Snyder, New Albany, MS 38652 |
Mary R. Tate | Director | 125 Snyder, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
John L. Tate | President | 125 Snyder, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Paul Tate | Vice President | 125 Snyder, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Laura Doyle | Secretary | 125 Snyder; P. O. Box 1908, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Laura Doyle | Treasurer | 125 Snyder; P. O. Box 1908, New Albany, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-10-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-04-06 | Annual Report |
Annual Report | Filed | 2005-04-20 | Annual Report |
Annual Report | Filed | 2004-03-08 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-11-29 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13500970 | 0419400 | 1980-01-28 | GREYHOUND ROAD, Columbus, MS, 39701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320888951 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1980-02-05 |
Abatement Due Date | 1980-03-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1980-02-05 |
Abatement Due Date | 1980-03-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 L |
Issuance Date | 1980-02-05 |
Abatement Due Date | 1980-03-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 M07 |
Issuance Date | 1980-02-05 |
Abatement Due Date | 1980-03-07 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-30 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-05-28 |
Case Closed | 1976-07-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 D03 III |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 G09 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-29 |
Nr Instances | 2 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9000089 | Assault, Libel, and Slander | 1990-08-13 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | MERCHANTS TRUCK LINE, INC. |
Role | Plaintiff |
Name | SCHENKER OF CANADA, LTD. |
Role | Defendant |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State