-
Home Page
›
-
Counties
›
-
Hinds
›
-
39170
›
-
TYSON TRUCKING, INC.
Company Details
Name: |
TYSON TRUCKING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Aug 1996 (28 years ago)
|
Business ID: |
632898 |
ZIP code: |
39170
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
232 OLD HIGHWAY 51, _P O BOX 575TERRY, MS 39170 |
Agent
Name |
Role |
Address |
JAMES P TYSON JR
|
Agent
|
232 OLD HIGHWAY 51, P O BOX 575, TERRY, MS 39170
|
Director
Name |
Role |
Address |
Robbie H Tyson
|
Director
|
232 Old Highway 51, P O Box 575, Terry, MS 39170
|
James P Tyson Jr
|
Director
|
232 Old Highway 51, P O Box 575, Terry, MS 39170
|
Vice President
Name |
Role |
Address |
Robbie H Tyson
|
Vice President
|
232 Old Highway 51, P O Box 575, Terry, MS 39170
|
President
Name |
Role |
Address |
James P Tyson Jr
|
President
|
232 Old Highway 51, P O Box 575, Terry, MS 39170
|
Secretary
Name |
Role |
Address |
James P Tyson Jr
|
Secretary
|
232 Old Highway 51, P O Box 575, Terry, MS 39170
|
Treasurer
Name |
Role |
Address |
James P Tyson Jr
|
Treasurer
|
232 Old Highway 51, P O Box 575, Terry, MS 39170
|
Incorporator
Name |
Role |
Address |
Teresa Burns
|
Incorporator
|
14096 Monticello Road, Hazlehurst, MS 39083
|
Ann Shannon
|
Incorporator
|
P O Drawer 869, Hazlehurst, MS 39083
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-07-25
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-05-24
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-16
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-03
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-30
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-20
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-26
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-22
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-02
|
Annual Report
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State