Search icon

TWO - J RANCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWO - J RANCH, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Oct 1978 (47 years ago)
Business ID: 109897
State of Incorporation: MISSISSIPPI
Principal Office Address: 710 Levee RoadVidalia, LA 71373

Agent

Name Role Address
H R JENKINS II Agent HAWTHORNE PLANTATION, P O BOX 991, NATCHEZ, MS 39120

Director

Name Role Address
Bettye M Jenkins Director PO Box 991, Natchez, MS 39120
Sarah W Calhoun Director 302 Willow Street, Vidalia, LA 71373
Carla E. Jenkins Director 32 Hawthorne Place, Natchez, MS 39120

President

Name Role Address
Bettye M Jenkins President PO Box 991, Natchez, MS 39120

Vice President

Name Role Address
Sarah W Calhoun Vice President 302 Willow Street, Vidalia, LA 71373

Secretary

Name Role Address
Carla E. Jenkins Secretary 32 Hawthorne Place, Natchez, MS 39120

Treasurer

Name Role Address
Carla E. Jenkins Treasurer 32 Hawthorne Place, Natchez, MS 39120

Form 5500 Series

Employer Identification Number (EIN):
640631906
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: TWO - J RANCH, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: TWO - J RANCH, INC.
Annual Report Filed 2021-04-06 Annual Report For TWO - J RANCH, INC.
Annual Report Filed 2020-04-15 Annual Report For TWO - J RANCH, INC.
Annual Report Filed 2019-04-15 Annual Report For TWO - J RANCH, INC.
Annual Report Filed 2018-04-04 Annual Report For TWO - J RANCH, INC.
Annual Report Filed 2017-04-11 Annual Report For TWO - J RANCH, INC.
Annual Report Filed 2016-04-19 Annual Report For TWO - J RANCH, INC.
Annual Report Filed 2015-03-30 Annual Report For TWO - J RANCH, INC.
Annual Report Filed 2014-04-07 Annual Report

USAspending Awards / Contracts

Procurement Instrument Identifier:
140F0621P0323
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
62475.00
Base And Exercised Options Value:
62475.00
Base And All Options Value:
62475.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2021-08-27
Description:
MS-LWR MS RIV RFG CMPLX-SCC DM ROCK
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
140F0420P0342
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24674.25
Base And Exercised Options Value:
24674.25
Base And All Options Value:
24674.25
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-09-21
Description:
USFWS LA,SE LA RFGS, 610 LIMESTONE
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
140F0420P0341
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24505.00
Base And Exercised Options Value:
24505.00
Base And All Options Value:
24505.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-09-21
Description:
USFWS LA,SE LA RFGS,LIMESTONE
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website