Name: | CORLEY FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Mar 1987 (38 years ago) |
Business ID: | 210012 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RR 1 BOX 365GREENWOOD, MS 38930-9615 |
Name | Role | Address |
---|---|---|
DON CORLEY | Agent | RR 1 BOX 358, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
ANNETTE D CORLEY | Director | RR 1 BOX 358, GREENWOOD, MS |
CHRISTY CORLEY | Director | 707 RUSSELL ST, STARKVILLE, MS |
DON CORLEY | Director | RR 1 BOX 358, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
ANNETTE D CORLEY | Secretary | RR 1 BOX 358, GREENWOOD, MS |
Name | Role | Address |
---|---|---|
ANNETTE D CORLEY | Treasurer | RR 1 BOX 358, GREENWOOD, MS |
Name | Role | Address |
---|---|---|
DON CORLEY | President | RR 1 BOX 358, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
CHARLES J SWAYZE JR | Incorporator | 301 GRAND BOULEVARD, GREENWOOD, MS |
H D BROCK | Incorporator | 423 EAST CLAIBORNE, GREENWOOD, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-08-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-04-03 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-03 | Annual Report |
Annual Report | Filed | 1993-05-17 | Annual Report |
Annual Report | Filed | 1992-05-18 | Annual Report |
Annual Report | Filed | 1991-05-09 | Annual Report |
Annual Report | Filed | 1990-01-09 | Annual Report |
Annual Report | Filed | 1989-02-01 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State