-
Home Page
›
-
Counties
›
-
Sharkey
›
-
39159
›
-
BIG ISLAND FARMS, INC.
Company Details
Name: |
BIG ISLAND FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
02 Apr 1971 (54 years ago)
|
Business ID: |
105402 |
ZIP code: |
39159
|
County: |
Sharkey |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
CORNER OF DELTA & WALNUT, STREETROLLING FORK, MS 39159 |
Agent
Name |
Role |
Address |
A FRED MILLER JR
|
Agent
|
CORNER OF DELTA & WALNUT ST, BOX 427, ROLLING FORK, MS 39159
|
Director
Name |
Role |
BOB BRYANT
|
Director
|
W R RODGERS
|
Director
|
GROVER GREER
|
Director
|
RIVES C CARTER
|
Director
|
GROVER F GREER
|
Director
|
BEN L LAMURDORF
|
Director
|
RUSSELL STEWART
|
Director
|
A FRED MILLER
|
Director
|
Vice President
Name |
Role |
ERN BLACK
|
Vice President
|
Secretary
Name |
Role |
RUSSELL STEWART
|
Secretary
|
Treasurer
Name |
Role |
RUSSELL STEWART
|
Treasurer
|
President
Name |
Role |
A FRED MILLER
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1997-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1994-01-31
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1992-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1991-02-28
|
Annual Report
|
Amendment Form
|
Filed
|
1991-02-27
|
Amendment
|
Annual Report
|
Filed
|
1990-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-02
|
Annual Report
|
Name Reservation Form
|
Filed
|
1971-04-02
|
Name Reservation
|
Date of last update: 11 Apr 2025
Sources:
Mississippi Secretary of State