Name: | GLOSTER TRUCKING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Nov 1987 (37 years ago) |
Business ID: | 8705493 |
ZIP code: | 39652 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1120 N CLARK ST, P O BOX 430MAGNOLIA, MS 39652 |
Name | Role | Address |
---|---|---|
RAY MONTALVO | Agent | GLOSTER INDUSTRIAL PARK, GLOSTER, MS 39638 |
Name | Role | Address |
---|---|---|
FRANK MONTALVO | Director | No data |
KERON B OWENS | Director | No data |
GILDA M BRADFORD | Director | No data |
DICK CARMICAL | Director | No data |
JOHN P PRICE | Director | 114 W WOOD LANE, MONTICELLO, AR 50000 |
RAY MONTALVO | Director | GLOSTER INDUSTRIAL PARK, GLOSTER, MS 39638 |
Name | Role |
---|---|
FRANK MONTALVO | Vice President |
Name | Role | Address |
---|---|---|
RAY MONTALVO | President | GLOSTER INDUSTRIAL PARK, GLOSTER, MS 39638 |
Name | Role |
---|---|
KERON B OWENS | Secretary |
Name | Role | Address |
---|---|---|
MICHAEL AUSTIN | Incorporator | 119 N BROADWAY, MCCOMB, MS 39648 |
RAY MONTALVO | Incorporator | GLOSTER INDUSTRIAL PARK, GLOSTER, MS 39638 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-02-23 | Annual Report |
Annual Report | Filed | 1998-02-06 | Annual Report |
Annual Report | Filed | 1997-03-31 | Annual Report |
Amendment Form | Filed | 1997-01-15 | Amendment |
Annual Report | Filed | 1996-05-22 | Annual Report |
Amendment Form | Filed | 1996-02-16 | Amendment |
Annual Report | Filed | 1995-06-08 | Annual Report |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State