Name: | CP & TA Trucking, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 01 Dec 2010 (14 years ago) |
Business ID: | 975199 |
ZIP code: | 39168 |
County: | Smith |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 Hillcrest RoadTaylorsville, MS 39168 |
Name | Role | Address |
---|---|---|
Collier-Bolling, Georgia | Agent | 605 S Main St Suite 102, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Georgia Collier-Bolling | Manager | 100 Hillcrest Road, Taylorsville, MS 39168 |
Name | Role | Address |
---|---|---|
Georgia Collier-Bolling | Member | 100 Hillcrest Road, Taylorsville, MS 39168 |
Casey Jefferson | Member | 100 Hillcrest Road, Taylorsville, MS 39168 |
Name | Role | Address |
---|---|---|
Georgia Collier-Bolling | President | 100 Hillcrest Road, Taylorsville, MS 39168 |
Name | Role | Address |
---|---|---|
Casey Jefferson | Vice President | 100 Hillcrest Road, Taylorsville, MS 39168 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: CP & TA Trucking, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: CP & TA Trucking, LLC |
Reinstatement | Filed | 2020-11-25 | Reinstatement For CP & TA Trucking, LLC |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-02-23 | Annual Report LLC |
Annual Report LLC | Filed | 2013-09-07 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2012-12-04 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State