Company Details
Name: |
ISLAND FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
10 Sep 1964 (61 years ago)
|
Business ID: |
310149 |
State of Incorporation: |
ARKANSAS |
Principal Office Address: |
BOX 609KENNETT, MO 63857-1207 |
Agent
Name |
Role |
Address |
SAMMY PRICE
|
Agent
|
RR 2 BOX 531, ROLLING FORK, MS 39159
|
Director
Name |
Role |
DAVE COWLEY
|
Director
|
THOMAS E MILES JR
|
Director
|
HENRY HOOPES
|
Director
|
JIM TOOMBS
|
Director
|
Treasurer
Name |
Role |
DAVE COWLEY
|
Treasurer
|
President
Name |
Role |
THOMAS E MILES JR
|
President
|
Secretary
Name |
Role |
HENRY HOOPES
|
Secretary
|
Vice President
Name |
Role |
JIM TOOMBS
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2001-03-09
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-16
|
Annual Report
|
Amendment Form
|
Filed
|
1990-01-31
|
Amendment
|
Annual Report
|
Filed
|
1990-01-17
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-14
|
Annual Report
|
Name Reservation Form
|
Filed
|
1964-09-10
|
Name Reservation
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State