-
Home Page
›
-
Counties
›
-
Copiah
›
-
39059
›
-
JONES TRUCKING, INC.
Company Details
Name: |
JONES TRUCKING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
02 Nov 1990 (34 years ago)
|
Business ID: |
576138 |
ZIP code: |
39059
|
County: |
Copiah |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
4171 RHYMES RDCRYSTAL SPRINGS, MS 39059 |
Agent
Name |
Role |
Address |
Windham, Ben
|
Agent
|
219 N Jackson St;P.O. Box 759, Crystal Springs, MS 39059
|
Director
Name |
Role |
Address |
LARRY B JONES SR
|
Director
|
4171 RHYMES RD, CRYSTAL SPRINGS, MS 39059
|
MARILYN JONES
|
Director
|
No data
|
LARRY B JONES JR
|
Director
|
No data
|
President
Name |
Role |
Address |
LARRY B JONES SR
|
President
|
4171 RHYMES RD, CRYSTAL SPRINGS, MS 39059
|
Vice President
Name |
Role |
MARILYN JONES
|
Vice President
|
Secretary
Name |
Role |
LARRY B JONES JR
|
Secretary
|
Treasurer
Name |
Role |
LARRY B JONES JR
|
Treasurer
|
Incorporator
Name |
Role |
Address |
BILLY W KEYES
|
Incorporator
|
213 S LAMAR ST, P O BOX 22845, JACKSON, MS 39225
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2012-06-25
|
Amendment
|
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2008-02-13
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-12-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-03-21
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-12
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Amendment Form
|
Filed
|
1999-06-21
|
Amendment
|
Annual Report
|
Filed
|
1999-04-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-02
|
Annual Report
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State