Name: | FREIGHT DISTRIBUTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Nov 1987 (37 years ago) |
Business ID: | 8705438 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 577OZARK, MO 65721 |
Name | Role | Address |
---|---|---|
GARRY HODGES | Director | No data |
KAREN HODGES | Director | No data |
TOM LAMPKIN | Director | No data |
HENRY T HARRELL | Director | No data |
WILLIAM JOE YOUNG | Director | 1615 S GALLATIN ST, JACKSON, MS 39201 |
Name | Role |
---|---|
GARRY HODGES | President |
Name | Role | Address |
---|---|---|
DONALD B MORRISON | Agent | 1500 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
Name | Role |
---|---|
KAREN HODGES | Secretary |
Name | Role |
---|---|
KAREN HODGES | Treasurer |
Name | Role | Address |
---|---|---|
DONALD B MORRISON | Incorporator | 1500 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
ROBERT L MCARTY | Incorporator | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1993-09-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-03-24 | Annual Report |
Amendment Form | Filed | 1992-02-28 | Amendment |
Reinstatement | Filed | 1992-02-28 | Reinstatement |
Annual Report | Filed | 1992-02-28 | Annual Report |
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Annual Report | Filed | 1991-12-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State