Name: | DIXIE LIQUID FERTILIZER COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Sep 1948 (76 years ago) |
Business ID: | 303734 |
ZIP code: | 39071 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4916 W MADISON ST, P O BOX 155FLORA, MS 39071 |
Name | Role | Address |
---|---|---|
J E HARRELD INC | Agent | 492 STRIBLING RD, MADISON, MS 39110-8628 |
Name | Role | Address |
---|---|---|
EDWINA BARDIN | Director | No data |
ELIZABETH L BARDIN | Director | No data |
E K BARDIN | Director | 301 WEST MADISON, FLORA, MS 39071 |
Name | Role |
---|---|
EDWINA BARDIN | Vice President |
Name | Role |
---|---|
ELIZABETH L BARDIN | President |
Name | Role | Address |
---|---|---|
E K BARDIN | Secretary | 301 WEST MADISON, FLORA, MS 39071 |
Name | Role | Address |
---|---|---|
E K BARDIN | Treasurer | 301 WEST MADISON, FLORA, MS 39071 |
Name | Role | Address |
---|---|---|
E K BARDIN | Incorporator | 301 WEST MADISON, FLORA, MS 39071 |
F T HAMMACK | Incorporator | 4916 W MADISON ST, P O BOX 155, FLORA, MS 39071 |
E C LANE | Incorporator | 4916 W MADISON ST, P O BOX 155, FLORA, MS 39071 |
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 |
Amendment Form | Filed | 1995-11-02 | Amendment |
Annual Report | Filed | 1995-04-07 | Annual Report |
Annual Report | Filed | 1994-03-01 | Annual Report |
Annual Report | Filed | 1993-02-15 | Annual Report |
Annual Report | Filed | 1992-02-24 | Annual Report |
Amendment Form | Filed | 1992-02-24 | Amendment |
Annual Report | Filed | 1991-05-31 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State