Name: | GRAYSON TRANSPORTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Mar 1989 (36 years ago) |
Business ID: | 562230 |
ZIP code: | 39465 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1795 HWY 11 NPETAL, MS 39465 |
Name | Role | Address |
---|---|---|
ROBERT L GRAYSON | Agent | 1795 HIGHWAY 11, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
ROBERT L GRAYSON | Director | 1795 HIGHWAY 11, PETAL, MS 39465 |
BARBARA N GRAYSON | Director | 1795 HIGHWAY 11, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
ROBERT L GRAYSON | President | 1795 HIGHWAY 11, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
BARBARA N GRAYSON | Treasurer | 1795 HIGHWAY 11, PETAL, MS 39465 |
Name | Role |
---|---|
BARBARA N GRAYSON | Secretary |
Name | Role |
---|---|
BARBARA N GRAYSON | Vice President |
Name | Role | Address |
---|---|---|
ROBERT L GRAYSON | Incorporator | 1795 HIGHWAY 11, PETAL, MS 39465 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-03-27 | Notice to Dissolve/Revoke |
Undetermined Event | Filed | 2001-06-12 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2001-05-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-05-17 | Annual Report |
Annual Report | Filed | 2001-01-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1999-12-16 | Reinstatement |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State