-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38774
›
-
DILWORTH FARMS, INC.
Company Details
Name: |
DILWORTH FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Dec 1978 (46 years ago)
|
Business ID: |
303569 |
ZIP code: |
38774
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 168SHELBY, MS 38774 |
Agent
Name |
Role |
Address |
M LYLE DILWORTH JR
|
Agent
|
400 FORREST ST, P O BOX 287, SHELBY, MS 38774
|
Director
Name |
Role |
Address |
MARY LOU DILWORTH
|
Director
|
No data
|
M LYLE DILWORTH JR
|
Director
|
400 FORREST ST__P O BOX 168, P O BOX 287, SHELBY, MS 38774
|
Treasurer
Name |
Role |
MARY LOU DILWORTH
|
Treasurer
|
President
Name |
Role |
Address |
M LYLE DILWORTH JR
|
President
|
400 FORREST ST__P O BOX 168, P O BOX 287, SHELBY, MS 38774
|
Secretary
Name |
Role |
Address |
M LYLE DILWORTH JR
|
Secretary
|
400 FORREST ST__P O BOX 168, P O BOX 287, SHELBY, MS 38774
|
Vice President
Name |
Role |
Address |
M LYLE DILWORTH JR
|
Vice President
|
400 FORREST ST__P O BOX 168, P O BOX 287, SHELBY, MS 38774
|
Incorporator
Name |
Role |
Address |
DOROTHY C BAYLES
|
Incorporator
|
428 DESOTO AVENUE, P O BOX 876, CLARKSDALE, MS
|
HOWARD G WOODWARD
|
Incorporator
|
428 DESOTO AVENUE, P O BOX 876, CLARKSDALE, MS
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2004-06-02
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2001-11-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1998-07-08
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-20
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-04
|
Annual Report
|
Amendment Form
|
Filed
|
1992-06-17
|
Amendment
|
Annual Report
|
Filed
|
1992-06-17
|
Annual Report
|
Amendment Form
|
Filed
|
1991-08-20
|
Amendment
|
Annual Report
|
Filed
|
1991-08-05
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State