Search icon

CHIP HAULERS INC.

Company Details

Name: CHIP HAULERS INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 17 Nov 1999 (25 years ago)
Business ID: 678648
ZIP code: 38846
County: Alcorn
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 78GLEN, MS 38846

Agent

Name Role Address
WILLIAM G YATES JR Agent #1 GULLY AVE, PO BOX 460, PHILADELPHIA, MS 39350

Director

Name Role Address
P DONALD GRANTHAM Director 211 S LEWIS AVE, PHILADELPHIA, MS 39305
MARVIN BLANKS Director 1 GULLY AVE, PHILADELPHIA, MS 39350
WILLIAM G YATES JR Director #1 GULLY AVE, PO BOX 460, PHILADELPHIA, MS 39350

President

Name Role Address
P DONALD GRANTHAM President 211 S LEWIS AVE, PHILADELPHIA, MS 39305

Secretary

Name Role Address
MARVIN BLANKS Secretary 1 GULLY AVE, PHILADELPHIA, MS 39350

Treasurer

Name Role Address
MARVIN BLANKS Treasurer 1 GULLY AVE, PHILADELPHIA, MS 39350

Vice President

Name Role Address
WILLIAM G YATES JR Vice President #1 GULLY AVE, PO BOX 460, PHILADELPHIA, MS 39350

Incorporator

Name Role Address
P DONALD GRANTHAM Incorporator 211 S LEWIS AVE, PHILADELPHIA, MS 39305
WILLIAM G YATES JR Incorporator #1 GULLY AVE, PO BOX 460, PHILADELPHIA, MS 39350

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2004-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke
Annual Report Filed 2003-12-12 Annual Report
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Annual Report Filed 2002-06-28 Annual Report
Annual Report Filed 2001-11-14 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-06 Annual Report
Name Reservation Form Filed 1999-11-17 Name Reservation

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State