Company Details
Name: |
WEEKS FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Nov 1977 (47 years ago)
|
Business ID: |
202294 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
6084 BEAU PREMEMPHIS, TN 38120 |
Agent
Name |
Role |
Address |
RALPH E CHAPMAN
|
Agent
|
501 1ST ST, P O BOX 428, CLARKSDALE, MS 38614
|
Director
Name |
Role |
LUCRETIA L BOYLE
|
Director
|
SIDNEY A STEWART JR
|
Director
|
CELESTE L STEWART
|
Director
|
Vice President
Name |
Role |
LUCRETIA L BOYLE
|
Vice President
|
Secretary
Name |
Role |
SIDNEY A STEWART JR
|
Secretary
|
President
Name |
Role |
CELESTE L STEWART
|
President
|
Treasurer
Name |
Role |
CELESTE L STEWART
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-31
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-12
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-20
|
Annual Report
|
Amendment Form
|
Filed
|
1991-04-30
|
Amendment
|
Annual Report
|
Filed
|
1991-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1990-08-30
|
Annual Report
|
Amendment Form
|
Filed
|
1990-08-17
|
Amendment
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1987-03-20
|
Merger
|
Name Reservation Form
|
Filed
|
1977-11-18
|
Name Reservation
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State