Name: | G & P AMERICAN FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Oct 1979 (45 years ago) |
Business ID: | 209144 |
ZIP code: | 39074 |
County: | Scott |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 427FOREST, MS 39074-3427 |
Name | Role | Address |
---|---|---|
DAVID E GADDIS | Agent | 243 FRONT ST, P O BOX 427, FOREST, MS 39074 |
Name | Role | Address |
---|---|---|
THERESA B BURGESS | Director | No data |
DAVID E GADDIS | Director | 243 FRONT ST, P O BOX 427, FOREST, MS 39074 |
Name | Role |
---|---|
THERESA B BURGESS | Secretary |
Name | Role |
---|---|
THERESA B BURGESS | Treasurer |
Name | Role | Address |
---|---|---|
DAVID E GADDIS | President | 243 FRONT ST, P O BOX 427, FOREST, MS 39074 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-11-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-03-28 | Annual Report |
Annual Report | Filed | 1993-05-20 | Annual Report |
Amendment Form | Filed | 1993-05-19 | Amendment |
Annual Report | Filed | 1992-04-01 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State