-
Home Page
›
-
Counties
›
-
Scott
›
-
39359
›
-
GREEN ACRE FARMS, INC.
Company Details
Name: |
GREEN ACRE FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
15 Nov 1978 (46 years ago)
|
Business ID: |
203018 |
ZIP code: |
39359
|
County: |
Scott |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HIGHWAY 21 SSEBASTOPOL, MS 39359-9999 |
President
Name |
Role |
Address |
JOHN H CLEMENTS
|
President
|
POST OFFICE BOX 319, , MS
|
Secretary
Name |
Role |
Address |
DOUG HORREY
|
Secretary
|
2500 SUNLIFE PLACE, 10123 99TH STREET, EDMONTON, BB
|
Vice President
Name |
Role |
Address |
DOUG HORREY
|
Vice President
|
2500 SUNLIFE PLACE, 10123 99TH STREET, EDMONTON, BB
|
Director
Name |
Role |
Address |
PETER H POCKLINGTON
|
Director
|
10123 99TH STREET, EDMONTON, BB
|
Incorporator
Name |
Role |
Address |
JAMES P KNIGHT JR
|
Incorporator
|
5975 WAVERLY DRIVE, JACKSON, MS
|
LEONARD D VAN SLYKE JR
|
Incorporator
|
5090 SEDGWICK DRIVE, JACKSON, MS
|
Treasurer
Name |
Role |
Address |
DOUG HORREY
|
Treasurer
|
2500 SUNLIFE PLACE, 10123 99TH STREET, EDMONTON, BB
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2017-11-22
|
Agent Resignation For DON B CANNADA
|
Correction Amendment Form
|
Filed
|
1989-10-10
|
Correction
|
Merger
|
Filed
|
1989-09-29
|
Merger
|
Correction Amendment Form
|
Filed
|
1989-09-25
|
Correction
|
See File
|
Filed
|
1989-06-23
|
See File
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1988-03-29
|
Amendment
|
Merger
|
Filed
|
1988-03-24
|
Merger
|
See File
|
Filed
|
1988-03-11
|
See File
|
Merger
|
Filed
|
1978-12-29
|
Merger
|
Name Reservation Form
|
Filed
|
1978-11-15
|
Name Reservation
|
Date of last update: 16 Apr 2025
Sources:
Mississippi Secretary of State