Name: | KLLM TRANSPORT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Apr 1986 (39 years ago) |
Business ID: | 529655 |
ZIP code: | 39218 |
County: | Rankin |
State of Incorporation: | DELAWARE |
Principal Office Address: | 135 RIVERVIEW DRRICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WILLIAM J LILES III | Director | 134 RIVERVIEW DR, RICHLAND, MS 39218 |
BERNARD J EBBER | Director | 135 RIVERVIEW DR, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
WILLIAM J LILES III | President | 134 RIVERVIEW DR, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
JAMES M RICHARDS JR | Vice President | 135 RIVERVIEW DR, RICHLAND, MS 39219 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Merger | Filed | 2004-01-08 | Merger |
Annual Report | Filed | 2003-07-30 | Annual Report |
Amendment Form | Filed | 2003-07-30 | Amendment |
Annual Report | Filed | 2002-06-24 | Annual Report |
Annual Report | Filed | 2001-11-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-10-11 | Notice to Dissolve/Revoke |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State