Company Details
Name: |
COAHOMA FARM, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
13 Feb 1978 (47 years ago)
|
Business ID: |
102121 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1315 RIDGEWAY RD STE 100MEMPHIS, TN 38119 |
Director
Name |
Role |
A D HOLLAR
|
Director
|
BILL G AYERS
|
Director
|
AREND BUYZE
|
Director
|
President
Name |
Role |
A D HOLLAR
|
President
|
Secretary
Name |
Role |
BILL G AYERS
|
Secretary
|
Vice President
Name |
Role |
AREND BUYZE
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2002-09-16
|
Amendment
|
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-11
|
Annual Report
|
Amendment Form
|
Filed
|
1994-03-24
|
Amendment
|
Annual Report
|
Filed
|
1993-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-21
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-21
|
Amendment
|
Amendment Form
|
Filed
|
1992-05-08
|
Amendment
|
Annual Report
|
Filed
|
1991-06-21
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1988-12-19
|
Amendment
|
Date of last update: 24 Jan 2025
Sources:
Mississippi Secretary of State