A & R FEED MILL

Name: | A & R FEED MILL |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Dec 1960 (65 years ago) |
Business ID: | 102845 |
ZIP code: | 39402 |
County: | Lamar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2815 Jamestown Road, 2815 Jamestown RoadHattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
EDWARD PERRY ARNOLD | Agent | 5367 HWY 42, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
Edward Perry Arnold | Director | P. O. Box 15428, Hattiesburg, MS 39404 |
Bruce Stewart Rawls | Director | P. O. Box 15428, Hattiesburg, MS 39404 |
Margaret Ellen Arnold | Director | P. O. Box 15428, Hattiesburg, MS 39404 |
Name | Role | Address |
---|---|---|
Edward Perry Arnold | President | P. O. Box 15428, Hattiesburg, MS 39404 |
Name | Role | Address |
---|---|---|
Bruce Stewart Rawls | Vice President | P. O. Box 15428, Hattiesburg, MS 39404 |
Name | Role | Address |
---|---|---|
Margaret Ellen Arnold | Treasurer | P. O. Box 15428, Hattiesburg, MS 39404 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2023-11-09 | Dissolution For A & R FEED MILL |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: A & R FEED MILL |
Annual Report | Filed | 2022-03-11 | Annual Report For A & R FEED MILL |
Annual Report | Filed | 2021-02-03 | Annual Report For A & R FEED MILL |
Annual Report | Filed | 2020-01-31 | Annual Report For A & R FEED MILL |
Annual Report | Filed | 2019-02-06 | Annual Report For A & R FEED MILL |
Annual Report | Filed | 2018-02-06 | Annual Report For A & R FEED MILL |
Annual Report | Filed | 2017-04-04 | Annual Report For A & R FEED MILL |
Annual Report | Filed | 2016-04-08 | Annual Report For A & R FEED MILL |
Annual Report | Filed | 2015-10-10 | Annual Report For A & R FEED MILL |
This company hasn't received any reviews.
Date of last update: 18 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website