Search icon

MERCHANTS TRUCK LINE, INC.

Company Details

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

Agent

Name Role Address
GENE P TATE Agent 125 SNYDER ST, PO BOX 908, NEW ALBANY, MS 38652

Director

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

President

Name Role Address
John L. Tate President 125 Snyder, New Albany, MS 38652

Vice President

Name Role Address
Paul Tate Vice President 125 Snyder, New Albany, MS 38652

Secretary

Name Role Address
Laura Doyle Secretary 125 Snyder; P. O. Box 1908, New Albany, MS 38652

Treasurer

Name Role Address
Laura Doyle Treasurer 125 Snyder; P. O. Box 1908, New Albany, MS 38652

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13500970 0419400 1980-01-28 GREYHOUND ROAD, Columbus, MS, 39701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-28
Case Closed 1980-05-12

Related Activity

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
13527221 0419400 1976-06-30 GREYHOUND ROAD, Columbus, MS, 39701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1984-03-10
13508395 0419400 1976-05-27 GREYHOUND ROAD, Columbus, MS, 39701
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000089 Assault, Libel, and Slander 1990-08-13 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2500
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1990-08-13
Termination Date 1993-02-05
Section 1332

Parties

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