Triple C Express Inc

Name: | Triple C Express Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 13 Oct 2006 (19 years ago) |
Business ID: | 900551 |
ZIP code: | 38759 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 142 W PEMBLE RD, 142 W PEMBLE RDMERIGOLD, MS 38759 |
Name | Role | Address |
---|---|---|
CHARLES RICHARD | Agent | 142 W PEMBLE RD, MERIGOLD, MS 38759 |
Name | Role | Address |
---|---|---|
CHARLES RICHARD | President | 142 W PEMBLE RD, MERIGOLD, MS 38759 |
Name | Role | Address |
---|---|---|
Weeks, Jamaal | Incorporator | 404 Jerome Street, Mound Bayou, MS 38762 |
Name | Role | Address |
---|---|---|
Richard, Kenyatta | Secretary | 1893 Pemble Rd, Rosedale, MS 38769 |
Name | Role | Address |
---|---|---|
Richard, Kenyatta | Treasurer | 1893 Pemble Rd, Rosedale, MS 38769 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-06 | Annual Report For Triple C Express Inc |
Annual Report | Filed | 2024-09-25 | Annual Report For Triple C Express Inc |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Triple C Express Inc |
Annual Report | Filed | 2023-09-12 | Annual Report For Triple C Express Inc |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Triple C Express Inc |
Annual Report | Filed | 2022-10-17 | Annual Report For Triple C Express Inc |
Agent Resignation | Filed | 2022-08-03 | Agent Resignation For Weeks, Jamaal |
Amendment Form | Filed | 2022-08-03 | Amendment For Triple C Express Inc |
Annual Report | Filed | 2022-06-14 | Annual Report For Triple C Express Inc |
Amendment Form | Filed | 2021-01-22 | Amendment For Triple C Express Inc |
This company hasn't received any reviews.
Date of last update: 06 May 2025
Sources: Company Profile on Mississippi Secretary of State Website