Name: | D & H TRUCKING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Feb 1986 (39 years ago) |
Business ID: | 527506 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RR 3BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
THOMAS KEENUM | Director | No data |
FRANKIE LAUDERDALE | Director | No data |
DONNIE LAUDERDALE | Director | ROUTE 3 HIGHWAY 4 WEST, BOONEVILLE, MS 38829 |
Name | Role |
---|---|
THOMAS KEENUM | Vice President |
Name | Role |
---|---|
FRANKIE LAUDERDALE | Secretary |
Name | Role |
---|---|
FRANKIE LAUDERDALE | Treasurer |
Name | Role | Address |
---|---|---|
DONNIE LAUDERDALE | President | ROUTE 3 HIGHWAY 4 WEST, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
DONNIE LAUDERDALE | Agent | ROUTE 3 HIGHWAY 4 WEST, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-13 | Annual Report |
Amendment Form | Filed | 1993-08-16 | Amendment |
Annual Report | Filed | 1993-07-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-29 | Annual Report |
Annual Report | Filed | 1991-11-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State