Search icon

GRF TERMINAL, INC.

Company Details

Name: GRF TERMINAL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 19 Sep 1986 (39 years ago)
Business ID: 532343
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: VICKSBURG HARBOR PROJECT RDVICKSBURG, MS 39180

Agent

Name Role Address
DEAN ANDREWS JR Agent 903 JACKSON ST, VICKSBURG, MS 39180

Director

Name Role
LARRY L LAMBIOTTE Director
J FRED FARRELL Director

President

Name Role
LARRY L LAMBIOTTE President

Secretary

Name Role
J FRED FARRELL Secretary

Treasurer

Name Role
J FRED FARRELL Treasurer

Vice President

Name Role
J FRED FARRELL Vice President

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2003-12-30 Admin Dissolution
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Annual Report Filed 2002-04-11 Annual Report
Notice to Dissolve/Revoke Filed 2002-03-27 Notice to Dissolve/Revoke
Annual Report Filed 2001-12-18 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-18 Annual Report
Annual Report Filed 1999-04-06 Annual Report
Annual Report Filed 1998-03-06 Annual Report
Annual Report Filed 1997-03-07 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400087 Marine Contract Actions 1994-09-02 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 225
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-09-02
Termination Date 1996-01-11
Section 1333

Parties

Name AMERICAN COMMERCIAL
Role Plaintiff
Name GRF TERMINAL, INC.
Role Defendant

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State