J & S FARMS, INC.

Name: | J & S FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Jun 1969 (56 years ago) |
Business ID: | 108954 |
ZIP code: | 39051 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 111 S PEARL ST, P O BOX 387CARTHAGE, MS 39051-61 |
Name | Role | Address |
---|---|---|
JAMES E SMITH JR | Agent | 113 SOUTH PEARL STREET, PO BOX 387, CARTHAGE, MS 39151 |
Name | Role | Address |
---|---|---|
JOHNNIE KEITH JORDAN | Director | No data |
J E SMITH JR | Director | No data |
J E SMITH | Director | 111 SOUTH PEARL ST, CARTHAGE, MS 39051 |
Name | Role |
---|---|
JOHNNIE KEITH JORDAN | Secretary |
Name | Role |
---|---|
JOHNNIE KEITH JORDAN | Treasurer |
Name | Role |
---|---|
J E SMITH JR | Vice President |
Name | Role | Address |
---|---|---|
J E SMITH | President | 111 SOUTH PEARL ST, CARTHAGE, MS 39051 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2002-12-16 | Amendment |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-10-06 | Annual Report |
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 | 1996-05-29 | Annual Report |
Annual Report | Filed | 1995-06-20 | Annual Report |
Annual Report | Filed | 1994-05-04 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website