-
Home Page
›
-
Counties
›
-
Adams
›
-
39190
›
-
Y TRUCKING, INC.
Company Details
Name: |
Y TRUCKING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
22 Jun 1990 (35 years ago)
|
Business ID: |
572969 |
ZIP code: |
39190
|
County: |
Adams |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
KAISER LK RD, P O BOX 519WASHINGTON, MS 39190 |
Agent
Name |
Role |
Address |
SHIRLEY LEE
|
Agent
|
BOX 519, KAISER LAKE ROAD, WASHINGTON, MS 39190
|
Incorporator
Name |
Role |
Address |
Rebecca L Porter
|
Incorporator
|
Kaiser Lk Road, PO Box519, Washington, MS 39190
|
Shirley Lee
|
Incorporator
|
Box 519, Kaiser Lake Road, Washington, MS 39190
|
Director
Name |
Role |
Address |
Joel Porter
|
Director
|
142 Kaiser Lake Rd, Natchez, MS 39120
|
Rebecca L Porter
|
Director
|
Kaiser Lk Road, PO Box519, Washington, MS 39190
|
Shirley Lee
|
Director
|
Box 519, Kaiser Lake Road, Washington, MS 39190
|
Vice President
Name |
Role |
Address |
Joel Porter
|
Vice President
|
142 Kaiser Lake Rd, Natchez, MS 39120
|
Secretary
Name |
Role |
Address |
Rebecca L Porter
|
Secretary
|
Kaiser Lk Road, PO Box519, Washington, MS 39190
|
Treasurer
Name |
Role |
Address |
Rebecca L Porter
|
Treasurer
|
Kaiser Lk Road, PO Box519, Washington, MS 39190
|
President
Name |
Role |
Address |
Shirley Lee
|
President
|
Box 519, Kaiser Lake Road, Washington, MS 39190
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-10-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-09-08
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-14
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2004-08-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-17
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-03
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1997-08-15
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-12
|
Annual Report
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State