Search icon

R. COOPER TRUCKING, INC.

Company Details

Name: R. COOPER TRUCKING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Mar 2002 (23 years ago)
Business ID: 714984
ZIP code: 39169
County: Holmes
State of Incorporation: MISSISSIPPI
Principal Office Address: 1104 Plantation BLVDJackson, MS 39169

Incorporator

Name Role Address
RANDY COOPER Incorporator 408 CHERRY AVE, PO BOX 661, TCHULA, MS 39169

President

Name Role Address
Randy L Cooper President 1619 FRASER DR, 1104 Plantation BLVD Jackson MS 39211, BURLESON, MS 76028

Treasurer

Name Role Address
Randy L Cooper Treasurer 1619 FRASER DR, 1104 Plantation BLVD Jackson MS 39211, BURLESON, MS 76028

Vice President

Name Role Address
Randarious Cooper Vice President 48 Jefferson St, Grenda, MS 38901

Secretary

Name Role Address
Jamie Baker Secretary 1619 Fraser Dr, Burleson, TX 76028

Assistant Secretary

Name Role Address
Cassandra R Brown Assistant Secretary 103 Country Club Dr, Greenwood, MS 38930

Agent

Name Role Address
RANDY COOPER Agent 1104 Plantation Blvd , 1619 S Cooper St Apt 254 Arlington, Tx 76010, Jackson, MS 39211

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-19 Annual Report For R. COOPER TRUCKING, INC.
Annual Report Filed 2023-02-12 Annual Report For R. COOPER TRUCKING, INC.
Annual Report Filed 2022-01-26 Annual Report For R. COOPER TRUCKING, INC.
Annual Report Filed 2021-01-26 Annual Report For R. COOPER TRUCKING, INC.
Amendment Form Filed 2020-04-08 Amendment For R. COOPER TRUCKING, INC.
Reinstatement Filed 2020-01-21 Reinstatement For R. COOPER TRUCKING, INC.
Registered Agent Change of Address Filed 2020-01-18 Agent Address Change For RANDY COOPER
Admin Dissolution Filed 2018-12-10 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2018-01-29 Annual Report For R. COOPER TRUCKING, INC.

Date of last update: 28 Dec 2024

Sources: Mississippi Secretary of State