Name: | BRADLEY-COLLIER TRUCKING CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Dec 1976 (48 years ago) |
Business ID: | 411421 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 9400 COUNTRY FARM RDGULFPORT, MS 39503 |
Name | Role |
---|---|
CARRIE A COLLIER | Director |
EARSELL COLLIER JR | Director |
EARSELL COLLIER SR | Director |
Name | Role |
---|---|
CARRIE A COLLIER | Vice President |
Name | Role |
---|---|
EARSELL COLLIER JR | Secretary |
Name | Role |
---|---|
EARSELL COLLIER JR | Treasurer |
Name | Role |
---|---|
EARSELL COLLIER SR | President |
Name | Role | Address |
---|---|---|
JOSEPH P HUDSON | Agent | 1600 24TH AVENUE #A, P O BOX 908, GULFPORT, MS 39502 1526 29TH AVENUE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1991-06-13 | Amendment |
Annual Report | Filed | 1991-06-13 | Annual Report |
Annual Report | Filed | 1990-02-01 | Annual Report |
Amendment Form | Filed | 1989-09-25 | Amendment |
Annual Report | Filed | 1989-02-10 | Annual Report |
Name Reservation Form | Filed | 1976-12-14 | Name Reservation |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State