Name: | CAL-MAINE EGG PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Mar 1970 (55 years ago) |
Business ID: | 106505 |
ZIP code: | 39207 |
County: | Hinds |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3320 WOODROW WILSON AVEJACKSON, MS 39207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
DOLPH BAKER | Director |
JOE WYATT | Director |
FRED ADAMS | Director |
JACK SELF | Director |
BOBBY RAINES | Director |
Name | Role |
---|---|
DOLPH BAKER | President |
Name | Role |
---|---|
CHARLES COLLINS | Vice President |
Name | Role |
---|---|
BOBBY RAINES | Secretary |
Name | Role |
---|---|
BOBBY RAINES | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2000-02-14 | Withdrawal |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-04-06 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-08 | Annual Report |
Annual Report | Filed | 1996-04-23 | Annual Report |
Annual Report | Filed | 1995-04-05 | Annual Report |
Annual Report | Filed | 1994-04-14 | Annual Report |
Annual Report | Filed | 1993-05-13 | Annual Report |
Date of last update: 04 Mar 2025
Sources: Mississippi Secretary of State