Company Details
Name: |
MCKINNEY TOWING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
17 Jun 1983 (42 years ago)
|
Business ID: |
510220 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
2500 RIVER RD, P O BOX 3869BATON ROUGE, LA 70802 |
Agent
Name |
Role |
Address |
RONALD J BAUMANN
|
Agent
|
100 GOODYEAR BLVD, P O BOX 1140, PICAYUNE, MS 39466
|
Director
Name |
Role |
GLENN W MCKINNEY
|
Director
|
SUE HOLSTON
|
Director
|
STEVE MCKINNEY
|
Director
|
President
Name |
Role |
GLENN W MCKINNEY
|
President
|
Secretary
Name |
Role |
SUE HOLSTON
|
Secretary
|
Vice President
Name |
Role |
STEVE MCKINNEY
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2002-12-06
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-08-07
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-07
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-26
|
Annual Report
|
Reinstatement
|
Filed
|
1994-04-26
|
Reinstatement
|
Amendment Form
|
Filed
|
1994-04-26
|
Amendment
|
Revocation
|
Filed
|
1992-11-10
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-06-17
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-18
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Reinstatement
|
Filed
|
1987-08-19
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
1987-01-21
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1983-06-17
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State