Name: | FARMERS GIN, INC. OF HAMILTON |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 06 Jan 1964 (61 years ago) |
Business ID: | 310684 |
ZIP code: | 39746 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 40610 Old Hwy 45HAMILTON, MS 39746 |
Name | Role | Address |
---|---|---|
Dorlos Robinson | Incorporator | Rfd 2, Hamilton, MS |
Fred Bell | Incorporator | Rfd 2, Aberdeen, MS |
Name | Role | Address |
---|---|---|
Roy Tucker, Jr. | Director | 40610 Old Hwy 25 S, Hamilton, MS 39746 |
Doyle Thompson | Director | No data |
Name | Role | Address |
---|---|---|
Roy Tucker, Jr. | President | 40610 Old Hwy 25 S, Hamilton, MS 39746 |
Name | Role | Address |
---|---|---|
Roy Tucker, Jr. | Vice President | 40610 Old Hwy 25 S, Hamilton, MS 39746 |
Name | Role |
---|---|
Doyle Thompson | Secretary |
Name | Role |
---|---|
Doyle Thompson | Treasurer |
Name | Role | Address |
---|---|---|
Roy M Tucker Jr | Agent | 40097 Hwy 373, Hamilton, MS 39746 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-20 | Annual Report For FARMERS GIN, INC. OF HAMILTON |
Annual Report | Filed | 2023-03-22 | Annual Report For FARMERS GIN, INC. OF HAMILTON |
Annual Report | Filed | 2022-03-25 | Annual Report For FARMERS GIN, INC. OF HAMILTON |
Annual Report | Filed | 2021-03-24 | Annual Report For FARMERS GIN, INC. OF HAMILTON |
Annual Report | Filed | 2020-02-17 | Annual Report For FARMERS GIN, INC. OF HAMILTON |
Annual Report | Filed | 2019-02-11 | Annual Report For FARMERS GIN, INC. OF HAMILTON |
Annual Report | Filed | 2018-02-16 | Annual Report For FARMERS GIN, INC. OF HAMILTON |
Annual Report | Filed | 2017-10-09 | Annual Report For FARMERS GIN, INC. OF HAMILTON |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2017-01-23 | Amendment For FARMERS GIN, INC. OF HAMILTON |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State