HARPER FARMS, INC.

Name: | HARPER FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Feb 1980 (45 years ago) |
Business ID: | 410102 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 108 Wind Dance Dr.Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MAURINE F HARPER | Agent | 620 ROCKWOOD RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
Vicki Harper-Blake | Director | 108 Wind Dance, Madison, MS 39110 |
J. Gregory Harper | Director | 1207 Canterbury, Clinton, MS 39050 |
Maurine Harper | Director | 620 Rockwood Rd, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Vicki Harper-Blake | President | 108 Wind Dance, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
J. Gregory Harper | Vice President | 1207 Canterbury, Clinton, MS 39050 |
Name | Role | Address |
---|---|---|
Maurine Harper | Secretary | 620 Rockwood Rd, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Maurine Harper | Treasurer | 620 Rockwood Rd, Florence, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2017-09-29 | Dissolution For HARPER FARMS, INC. |
Reinstatement | Filed | 2017-04-07 | Reinstatement For HARPER FARMS, INC. |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2015-03-12 | Agent Address Change For MAURINE F HARPER |
Reinstatement | Filed | 2015-03-12 | Reinstatement For HARPER FARMS, INC. |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-26 | Annual Report |
Annual Report | Filed | 2010-03-23 | Annual Report |
This company hasn't received any reviews.
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State