-
Home Page
›
-
Counties
›
-
Lawrence
›
-
39654
›
-
MHI TRUCKING, INC.
Company Details
Name: |
MHI TRUCKING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Nov 1983 (41 years ago)
|
Business ID: |
512952 |
ZIP code: |
39654
|
County: |
Lawrence |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1005 W Broad St;P O Box 1069Monticello, MS 39654 |
Director
Name |
Role |
Address |
Thomas L Corkern Jr
|
Director
|
PO Box1069, Monticello, MS 39654
|
James R Duncan
|
Director
|
PO Box 1069, Monticello, MS 39654
|
Louis N Walker Jr
|
Director
|
PO Box1069, Monticello, MS 39654
|
Secretary
Name |
Role |
Address |
Thomas L Corkern Jr
|
Secretary
|
PO Box1069, Monticello, MS 39654
|
Treasurer
Name |
Role |
Address |
Thomas L Corkern Jr
|
Treasurer
|
PO Box1069, Monticello, MS 39654
|
Vice President
Name |
Role |
Address |
Louis N Walker Jr
|
Vice President
|
PO Box1069, Monticello, MS 39654
|
President
Name |
Role |
Address |
James R Duncan
|
President
|
PO Box 1069, Monticello, MS 39654
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2023-03-16
|
Agent Resignation For J T ARMSTRONG JR
|
Dissolution
|
Filed
|
2009-06-05
|
Dissolution
|
Annual Report
|
Filed
|
2008-05-09
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2006-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-14
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-25
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-24
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-03
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-13
|
Annual Report
|
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State