-
Home Page
›
-
Counties
›
-
Hinds
›
-
39212
›
-
COOPER TRANSPORT, INC.
Company Details
Name: |
COOPER TRANSPORT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
05 Jun 1996 (29 years ago)
|
Business ID: |
630815 |
ZIP code: |
39212
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
204 COOPER RDJACKSON, MS 39212 |
Director
Name |
Role |
Address |
TOMMIE RENEE COOPER
|
Director
|
204 COOPER RD, JACKSON, MS 39212
|
CHARLES RAY COOPER
|
Director
|
204 COOPER ROAD, JACKSON, MS 39212
|
Secretary
Name |
Role |
Address |
TOMMIE RENEE COOPER
|
Secretary
|
204 COOPER RD, JACKSON, MS 39212
|
Treasurer
Name |
Role |
Address |
TOMMIE RENEE COOPER
|
Treasurer
|
204 COOPER RD, JACKSON, MS 39212
|
President
Name |
Role |
Address |
CHARLES RAY COOPER
|
President
|
204 COOPER ROAD, JACKSON, MS 39212
|
Incorporator
Name |
Role |
Address |
CHARLES RAY COOPER
|
Incorporator
|
204 COOPER ROAD, JACKSON, MS 39212
|
Agent
Name |
Role |
Address |
BARRY S. ZIRULNIK, ESQ. PRICE & ZIRLNIK
|
Agent
|
125 SOUTH CONGRESS STREET STE 1150, P O BOX 3439, JACKSON, MS 39207-3437
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
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
|
1997-10-17
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1996-06-05
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State