-
Home Page
›
-
Counties
›
-
Pike
›
-
39652
›
-
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
|
Annual Report
|
Filed
|
1994-03-14
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-08
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-20
|
Amendment
|
Annual Report
|
Filed
|
1991-06-20
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-26
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1987-11-16
|
Name Reservation
|
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