Search icon

FARMCO AIRPORT AND INDUSTRIAL PARK, INC.

Company Details

Name: FARMCO AIRPORT AND INDUSTRIAL PARK, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 10 Jan 1964 (61 years ago)
Business ID: 310638
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: RR 7 BOX 96LUCEDALE, MS 39452

Incorporator

Name Role Address
LAVELLE MCDERMENT Incorporator RR 7 BOX 96, LUCEDALE, MS 39452
NORMA PIPKINS Incorporator RR 5, LUCEDALE, MS 39452
WALTER MCDERMENT Incorporator 403 E MAIN ST, P O BOX 358, LUCEDALE, MS 39452

Treasurer

Name Role Address
LAVELLE MCDERMENT Treasurer RR 7 BOX 96, LUCEDALE, MS 39452

Vice President

Name Role Address
LAVELLE MCDERMENT Vice President RR 7 BOX 96, LUCEDALE, MS 39452

Director

Name Role Address
WALTER MCDERMENT Director 403 E MAIN ST, P O BOX 358, LUCEDALE, MS 39452

President

Name Role Address
WALTER MCDERMENT President 403 E MAIN ST, P O BOX 358, LUCEDALE, MS 39452

Secretary

Name Role Address
WALTER MCDERMENT Secretary 403 E MAIN ST, P O BOX 358, LUCEDALE, MS 39452

Agent

Name Role Address
WALTER MCDERMENT Agent 403 E MAIN ST, P O BOX 358, LUCEDALE, MS 39452

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1994-10-14 Admin Dissolution
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-03-02 Annual Report
Annual Report Filed 1992-08-05 Annual Report
Annual Report Filed 1992-01-27 Annual Report
Reinstatement Filed 1992-01-27 Reinstatement
Amendment Form Filed 1992-01-27 Amendment
Admin Dissolution Filed 1991-12-11 Admin Dissolution
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1990-04-02 Annual Report

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State