MERCHANTS FARMS, INC.

Name: | MERCHANTS FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 May 1973 (52 years ago) |
Business ID: | 405597 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 311 SUMMER, P O BOX 1NEW ALBANY, MS 38652-908 |
Name | Role | Address |
---|---|---|
BEN A KITCHENS | Agent | 612 CLEVELAND ST, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
DAVID A KITCHENS | Director | BOX 1, NEW ALBANY, MS 38652 |
JAMES E ROBERSON | Director | No data |
Name | Role | Address |
---|---|---|
DAVID A KITCHENS | President | BOX 1, NEW ALBANY, MS 38652 |
Name | Role |
---|---|
JAMES E ROBERSON | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1997-12-11 | Dissolution |
Annual Report | Filed | 1997-03-03 | Annual Report |
Annual Report | Filed | 1996-10-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Undetermined Event | Filed | 1995-07-20 | Undetermined Event |
Annual Report | Filed | 1995-07-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-03-28 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1994-05-27 | Amendment |
Annual Report | Filed | 1994-05-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 11 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website