Search icon

GLOSTER TRUCKING, INC.

Company Details

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

Agent

Name Role Address
RAY MONTALVO Agent GLOSTER INDUSTRIAL PARK, GLOSTER, MS 39638

Director

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

Vice President

Name Role
FRANK MONTALVO Vice President

President

Name Role Address
RAY MONTALVO President GLOSTER INDUSTRIAL PARK, GLOSTER, MS 39638

Secretary

Name Role
KERON B OWENS Secretary

Incorporator

Name Role Address
MICHAEL AUSTIN Incorporator 119 N BROADWAY, MCCOMB, MS 39648
RAY MONTALVO Incorporator GLOSTER INDUSTRIAL PARK, GLOSTER, MS 39638

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200143 Civil Rights Employment 1992-03-09 court trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1992-03-09
Termination Date 1994-04-01
Trial End Date 1994-04-01
Section 1343
Sub Section 4

Parties

Name GLOSTER TRUCKING, INC.
Role Defendant
Name C.B. JOHNSON,
Role Plaintiff

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State