Name: | TRIPLE M TRUCKING & TIMBER COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Jan 1986 (39 years ago) |
Business ID: | 527281 |
ZIP code: | 39483 |
County: | Marion |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 586 W, P O BOX 195FOXWORTH, MS 39483 |
Name | Role | Address |
---|---|---|
JOHNNY DOYLE ANTHONY | Agent | 2072 HWY 586, PO BOX 195, FOXWORTH, MS 39483 |
Name | Role | Address |
---|---|---|
JOHNNY MARK ANTHONY | Secretary | HWY 586 W, FOXWORTH, MS 39483 |
Name | Role | Address |
---|---|---|
JOHNNY MARK ANTHONY | Treasurer | HWY 586 W, FOXWORTH, MS 39483 |
Name | Role | Address |
---|---|---|
JOHNNY DOYLE ANTHONY | Director | HIGHWAY 586 WEST, FOXWORTH, MS 39483 |
Name | Role | Address |
---|---|---|
JOHNNY DOYLE ANTHONY | President | HIGHWAY 586 WEST, FOXWORTH, MS 39483 |
Name | Role | Address |
---|---|---|
JOHNNY DOYLE ANTHONY | Vice President | HIGHWAY 586 WEST, FOXWORTH, MS 39483 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2003-09-15 | Dissolution |
Annual Report | Filed | 2003-07-28 | Annual Report |
Annual Report | Filed | 2002-03-18 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2001-01-18 | Amendment |
Annual Report | Filed | 2000-12-28 | Annual Report |
Reinstatement | Filed | 2000-12-28 | Reinstatement |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State