Name: | INDIANOLA TRAILER LEASING & SALES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Mar 1991 (34 years ago) |
Business ID: | 579042 |
ZIP code: | 38751 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 629INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
DONALD W OAKES | Agent | HWY 49 N, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
DONALD W OAKES | Director | HWY 49 N, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
DONALD W OAKES | President | HWY 49 N, INDIANOLA, MS 38751 |
Name | Role |
---|---|
TRACY LESTER | Secretary |
Name | Role |
---|---|
TRACY LESTER | Treasurer |
Name | Role | Address |
---|---|---|
SHERRY OAKES | Vice President | HWY 49 N, P O BOX 629, INDIANOLA, MS 39759 |
Name | Role | Address |
---|---|---|
DONALD W OAKES | Incorporator | HWY 49 N, INDIANOLA, MS 38751 |
SHERRY OAKES | Incorporator | HWY 49 N, P O BOX 629, INDIANOLA, MS 39759 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2002-01-04 | Reinstatement |
Admin Dissolution | Filed | 2002-01-04 | Admin Dissolution |
Annual Report | Filed | 2001-12-28 | Annual Report |
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-12-21 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-05-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-05 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-03-31 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State