Name: | PREMIUM TRUCK SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Jun 2001 (24 years ago) |
Business ID: | 703476 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 518 Old Highway 49 SouthFlorence, MS 39073 |
Name | Role | Address |
---|---|---|
ROGER SANDERS | Agent | 6033 I-55 S, JACKSON, MS 39272 |
Name | Role | Address |
---|---|---|
Sanders, Sheila F. | Director | 518 Old Highway 49 South, Florence, MS 39073 |
Sanders, Roger D. | Director | 518 Old Highway 49 South, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Sanders, Sheila F. | President | 518 Old Highway 49 South, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Sanders, Sheila F. | Treasurer | 518 Old Highway 49 South, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Sanders, Roger D. | Vice President | 518 Old Highway 49 South, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
H FARISS CRISLER III | Incorporator | 811 E RIVER PLACE #202, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2006-05-12 | Reinstatement |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-12 | Annual Report |
Annual Report | Filed | 2002-08-05 | Annual Report |
Name Reservation Form | Filed | 2001-06-19 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State