Name: | FARMERS MILLING AND SEED COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Jul 1953 (72 years ago) |
Business ID: | 310702 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 299 APACHE DR, P O BOX 1913MCCOMB, MS 39648-1913 |
Name | Role | Address |
---|---|---|
KEITH STARRETT | Agent | 701 North Min Street, Suite 228, Hattiesburg , MS 39401 |
Name | Role | Address |
---|---|---|
KEITH STARRETT | Director | 299 APACHE DRIVE, P O BOX 1913, MCCOMB, MS 39649 |
MARY NELL STARRETT | Director | No data |
MARY STARRETT ALLRED | Director | No data |
Name | Role | Address |
---|---|---|
KEITH STARRETT | Secretary | 299 APACHE DRIVE, P O BOX 1913, MCCOMB, MS 39649 |
Name | Role |
---|---|
MARY NELL STARRETT | President |
Name | Role |
---|---|
MARY STARRETT ALLRED | Vice President |
Name | Role | Address |
---|---|---|
DONALD P DUNN | Incorporator | No data |
W D STARRETT | Incorporator | No data |
MELVIN C STARRETT | Incorporator | 515 GENERAL ST, P O BOX 507, MAGNOLIA, MS 39652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2019-09-08 | Agent Address Change For KEITH STARRETT |
Annual Report | Filed | 1995-05-18 | Annual Report |
Dissolution | Filed | 1995-03-23 | Dissolution |
Annual Report | Filed | 1994-03-14 | Annual Report |
Annual Report | Filed | 1993-04-13 | Annual Report |
Annual Report | Filed | 1992-06-16 | Annual Report |
Reinstatement | Filed | 1991-04-23 | Reinstatement |
Annual Report | Filed | 1991-04-23 | Annual Report |
Amendment Form | Filed | 1991-04-23 | Amendment |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State