CMT Trucking, Inc.

Name: | CMT Trucking, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Sep 2004 (21 years ago) |
Business ID: | 860426 |
ZIP code: | 39452 |
County: | George |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 170 Turkey Fork RdLucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Harlan, Thomas P | Agent | 170 Turkey Fork Road, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Thomas P Harlan | Incorporator | 170 Turkey Fork Road, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Thomas P Harlan | Director | 170 Turkey Fork Road, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Thomas P Harlan | President | 170 Turkey Fork Rd, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Rebecca R Harlan | Vice President | 170 Turkey Fork Rd, Lucedale, MS 39452 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: CMT Trucking, Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: CMT Trucking, Inc. |
Annual Report | Filed | 2022-04-12 | Annual Report For CMT Trucking, Inc. |
Annual Report | Filed | 2021-04-13 | Annual Report For CMT Trucking, Inc. |
Annual Report | Filed | 2020-02-18 | Annual Report For CMT Trucking, Inc. |
Reinstatement | Filed | 2019-01-28 | Reinstatement For CMT Trucking, Inc. |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-04-27 | Annual Report For CMT Trucking, Inc. |
Annual Report | Filed | 2015-10-08 | Annual Report For CMT Trucking, Inc. |
This company hasn't received any reviews.
Date of last update: 13 May 2025
Sources: Company Profile on Mississippi Secretary of State Website