Name: | 49 TRUCK & TRAILER SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Oct 1993 (31 years ago) |
Business ID: | 601681 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2052 HWY 49 SFLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MELANIE S CALDWELL | Agent | 113 LACEY LANE, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MELANIE S CALDWELL | Director | 2052 HWY 49 SOUTH, FLORENCE, MS 39023 |
HARLON CALDWELL | Director | No data |
Name | Role | Address |
---|---|---|
MELANIE S CALDWELL | Secretary | 2052 HWY 49 SOUTH, FLORENCE, MS 39023 |
Name | Role |
---|---|
HARLON CALDWELL | President |
Name | Role | Address |
---|---|---|
MELANIE S CALDWELL | Incorporator | 2052 HWY 49 SOUTH, FLORENCE, MS 39023 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-05-06 | Annual Report |
Annual Report | Filed | 1997-05-16 | Annual Report |
Annual Report | Filed | 1996-10-31 | Annual Report |
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 | 1995-10-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State