Name: | DAVID E. HICKS TRUCKBROKER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 May 1987 (38 years ago) |
Business ID: | 8701970 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 315 W PARK AVEGREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
DAVID E HICKS JR | Agent | 315 WEST PARK AVE (38930), P O BOX 1137, GREENWOOD, MS 38935 |
Name | Role | Address |
---|---|---|
DAVID E HICKS JR | Director | 315 W PARK AVE, HIGHWAY 82 WEST, GREENWOOD, MS 38930 |
WEBB FRANKLIN | Director | No data |
NANCY M HICKS | Director | No data |
Name | Role | Address |
---|---|---|
DAVID E HICKS JR | President | 315 W PARK AVE, HIGHWAY 82 WEST, GREENWOOD, MS 38930 |
Name | Role |
---|---|
NANCY M HICKS | Secretary |
Name | Role |
---|---|
NANCY M HICKS | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-26 | Annual Report |
Annual Report | Filed | 2003-07-01 | Annual Report |
Annual Report | Filed | 2002-04-18 | Annual Report |
Amendment Form | Filed | 2002-03-08 | Amendment |
Annual Report | Filed | 2001-12-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-10 | Annual Report |
Annual Report | Filed | 1999-03-03 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State