Company Details
Name: |
YELLOW BAYOU FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Dec 1978 (46 years ago)
|
Business ID: |
407454 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2504 Mount Moriah Rd, Ste D-318Memphis, TN 38115-1510 |
Agent
Name |
Role |
Address |
Mansour, Philip , Jr
|
Agent
|
143 North Edison Street;P O Box 1406, Greenville, MS 38702
|
Incorporator
Name |
Role |
Address |
Cydenna L Lee
|
Incorporator
|
N Second St, PO Box63, Shelby, MS 38874
|
G Rives Neblett
|
Incorporator
|
North Second St, PO Box63, Shelby, MS 38774
|
Vice President
Name |
Role |
Address |
Josef Huber
|
Vice President
|
2504 Mount Moriah Rd, Ste D-318, Memphis, TN 38115-1510
|
Director
Name |
Role |
Address |
Benno Willi
|
Director
|
Via Lago 13, Magliaso, Ch-6983
|
Claudia Willi
|
Director
|
Via Lago 13, Magliaso, Ch-6983
|
President
Name |
Role |
Address |
Benno Willi
|
President
|
Via Lago 13, Magliaso, Ch-6983
|
Secretary
Name |
Role |
Address |
John W Mayton
|
Secretary
|
403 Garrison, Leland, MS 38756
|
Treasurer
Name |
Role |
Address |
John W Mayton
|
Treasurer
|
403 Garrison, Leland, MS 38756
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2008-01-03
|
Dissolution
|
Annual Report
|
Filed
|
2007-10-01
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2006-07-19
|
Annual Report
|
Amendment Form
|
Filed
|
2006-02-13
|
Amendment
|
Reinstatement
|
Filed
|
2006-02-06
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-01
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-12
|
Annual Report
|
Amendment Form
|
Filed
|
2001-09-18
|
Amendment
|
Annual Report
|
Filed
|
2001-09-18
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-06
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-03
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-26
|
Annual Report
|
Amendment Form
|
Filed
|
1994-06-27
|
Amendment
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0700065
|
Bankruptcy Withdrawal 28 USC 157
|
2007-04-25
|
remanded to U.S. Agency
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
4
|
Filing Date |
2007-04-25
|
Termination Date |
2007-10-05
|
Section |
1334
|
Status |
Terminated
|
Parties
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State