Name: | TOTAL TRANSPORTATION, INC. OF MISSISSIPPI |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 06 Mar 1990 (35 years ago) |
Business ID: | 570417 |
ZIP code: | 39218 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 125 RIVERVIEW DRRICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
DAVID L THOMPSON | Director | No data |
HUGH T STATUM | Director | 234 LEBOURGEOIS LANE, BRANDON, MS 39042 |
RICHARD M KALE | Director | P O BOX 2060, P O BOX 2060, JACKSON, MS 39225 |
JOHN D STOMPS | Director | No data |
Name | Role | Address |
---|---|---|
RICHARD M KALE | President | P O BOX 2060, P O BOX 2060, JACKSON, MS 39225 |
Name | Role |
---|---|
JOHN D STOMPS | Secretary |
Name | Role |
---|---|
JOHN D STOMPS | Treasurer |
Name | Role |
---|---|
JOHN D STOMPS | Vice President |
Name | Role | Address |
---|---|---|
BARBARA S HARRELL | Incorporator | 506 S PRESIDENT ST, JACKSON, MS 39201 |
CHARLES A BREWER | Incorporator | 506 S PRESIDENT ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
HUGH T STATUM | Agent | 125 RIVERVIEW DR RICHLAND MS 39218, P O BOX 2060, JACKSON, MS 39225-2060 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2002-05-10 | Merger |
Annual Report | Filed | 2002-03-18 | Annual Report |
Annual Report | Filed | 2001-06-05 | Annual Report |
Annual Report | Filed | 2000-03-17 | Annual Report |
Annual Report | Filed | 1999-04-07 | Annual Report |
Annual Report | Filed | 1998-01-28 | Annual Report |
Amendment Form | Filed | 1997-10-08 | Amendment |
Reinstatement | Filed | 1997-10-08 | Reinstatement |
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State