Name: | CAGEN TRUCKING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Mar 1994 (31 years ago) |
Business ID: | 605916 |
ZIP code: | 38606 |
County: | Panola |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RT 3 BOX 427, HWY 6BATESVILLE, MS 38606 |
Name | Role | Address |
---|---|---|
DIANNE C SMITH | Agent | 152 DELTA AVENUE, CLARKSDALE, MS 38614 |
Name | Role | Address |
---|---|---|
DIANNE C SMITH | Director | 152 DELTA AVENUE, CLARKSDALE, MS |
JON K CAMIRE | Director | 88 AL STREET, ATOKA, TN 38004 |
EDDIE JOE HAMMON | Director | ROUTE 4 BOX 228P, BATESVILLE, MS 38606 |
Name | Role | Address |
---|---|---|
JON K CAMIRE | President | 88 AL STREET, ATOKA, TN 38004 |
Name | Role | Address |
---|---|---|
EDDIE JOE HAMMON | Secretary | ROUTE 4 BOX 228P, BATESVILLE, MS 38606 |
Name | Role | Address |
---|---|---|
DIANNE C SMITH | Incorporator | 152 DELTA AVENUE, CLARKSDALE, MS 38614 |
WILLIAM G WILLARD JR | Incorporator | 152 DELTA AVENUE, CLARKSDALE, MS 38614 |
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 |
Notice to Dissolve/Revoke | Filed | 1998-10-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-09-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-05-07 | Annual Report |
Annual Report | Filed | 1996-04-18 | Annual Report |
Annual Report | Filed | 1995-06-27 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State