Name: | TERRY'S TRUCKING CO. INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Nov 1994 (30 years ago) |
Business ID: | 612562 |
ZIP code: | 39558 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO BOX 510LAKESHORE, MS 39558 |
Name | Role | Address |
---|---|---|
KIRK D LADNER | Director | 7412 KOME PL, DIAMONDHEAD, MS 39525 |
KEATH M LADNER | Director | 309 BISMARK ST, BAY ST LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
KIRK D LADNER | Treasurer | 7412 KOME PL, DIAMONDHEAD, MS 39525 |
Name | Role | Address |
---|---|---|
KIRK D LADNER | Vice President | 7412 KOME PL, DIAMONDHEAD, MS 39525 |
Name | Role | Address |
---|---|---|
KEATH M LADNER | President | 309 BISMARK ST, BAY ST LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
KEATH M LADNER | Secretary | 309 BISMARK ST, BAY ST LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
KEATH M LADNER | Agent | 5061 SHIPYARD ROAD, LAKESHORE, MS 39558 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2007-10-22 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-06-17 | Annual Report |
Annual Report | Filed | 2003-07-08 | Annual Report |
Annual Report | Filed | 2002-08-07 | Annual Report |
Annual Report | Filed | 2001-05-16 | Annual Report |
Annual Report | Filed | 2000-12-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State