Search icon

COMMODITY CARRIERS, INC.

Company Details

Name: COMMODITY CARRIERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 18 Jun 1990 (35 years ago)
Business ID: 572852
ZIP code: 38829
County: Prentiss
State of Incorporation: MISSISSIPPI
Principal Office Address: COUNTY RD 8501 #3, P O BOX 283BOONEVILLE, MS 38829

Director

Name Role Address
LILA SIMS Director ROUTE 3 BOX 171A, BOONEVILLE, MS 38829
DAVID SIMS Director COUNTY ROAD 8501 #3, P O BOX 283, BOONEVILLE, MS 38829

Secretary

Name Role Address
LILA SIMS Secretary ROUTE 3 BOX 171A, BOONEVILLE, MS 38829

Vice President

Name Role Address
LILA SIMS Vice President ROUTE 3 BOX 171A, BOONEVILLE, MS 38829

President

Name Role Address
DAVID SIMS President COUNTY ROAD 8501 #3, P O BOX 283, BOONEVILLE, MS 38829

Treasurer

Name Role Address
DAVID SIMS Treasurer COUNTY ROAD 8501 #3, P O BOX 283, BOONEVILLE, MS 38829

Incorporator

Name Role Address
DAVID SIMS Incorporator COUNTY ROAD 8501 #3, P O BOX 283, BOONEVILLE, MS 38829
LILA SIMS Incorporator ROUTE 3 BOX 171A, BOONEVILLE, MS 38829

Agent

Name Role Address
DAVID SIMS Agent COUNTY ROAD 8501 #3, P O BOX 283, BOONEVILLE, MS 38829

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1998-10-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Reinstatement Filed 1997-05-09 Reinstatement
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-08-18 Annual Report
Annual Report Filed 1994-03-30 Annual Report
Annual Report Filed 1993-06-23 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State