Name: | CARMICHAEL TRUCKING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Oct 1987 (37 years ago) |
Business ID: | 8705155 |
ZIP code: | 39307 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 728 53RD AVEMERIDIAN, MS 39307 |
Name | Role | Address |
---|---|---|
JOE CLAY HAMILTON | Agent | 2713 7TH ST, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
JIMMIE G MAGGARD | Director | No data |
THELMA L TURNER | Director | ROUTE 4 BOX 285-A, QUITMAN, MS 50000 |
LAVERNE REID | Director | No data |
WILTON L DOWNEY | Director | ROUTE 4 BOX 285-A, QUITMAN, MS 50000 |
KATE MAGGARD | Director | No data |
SHARON K CARMICHAEL | Director | ROUTE 4 BOX 285-A, QUITMAN, MS 39307 |
Name | Role |
---|---|
JIMMIE G MAGGARD | President |
Name | Role |
---|---|
LAVERNE REID | Secretary |
Name | Role |
---|---|
LAVERNE REID | Treasurer |
Name | Role |
---|---|
KATE MAGGARD | Vice President |
Name | Role | Address |
---|---|---|
DAVID H LINDER | Incorporator | 2713 7TH ST, MERIDIAN, MS 10000 |
JOE CLAY HAMILTON | Incorporator | 2713 7TH ST, MERIDIAN, MS 39301 |
PATSY C HARPER | Incorporator | 2713 7TH ST, MERIDIAN, MS 10000 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-19 | Annual Report |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-09-09 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-05-29 | Annual Report |
Annual Report | Filed | 1991-06-20 | Annual Report |
Annual Report | Filed | 1990-03-09 | Annual Report |
Reinstatement | Filed | 1990-03-09 | Reinstatement |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State