CHOPPER FARMS, INC.

Name: | CHOPPER FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Dec 1982 (43 years ago) |
Business ID: | 506880 |
ZIP code: | 38645 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 500 KILLEBREW STLYON, MS 38645 |
Name | Role | Address |
---|---|---|
W S HEATON JR | Agent | 500 Killebrew Street, Lyon, Mississippi 38645 |
Name | Role | Address |
---|---|---|
Denise S Edwards | Secretary | P.O. Box 158, Lyon, MS 38645 |
Name | Role | Address |
---|---|---|
Denise S Edwards | Treasurer | P.O. Box 158, Lyon, MS 38645 |
Name | Role | Address |
---|---|---|
W S Heaton Jr | Director | PO Box158, PO Box158, Lyon, MS 38645 |
William Cliff Heaton | Director | P.O. Box 158, Lyon, MS 38645 |
Name | Role | Address |
---|---|---|
W S Heaton Jr | Vice President | PO Box158, PO Box158, Lyon, MS 38645 |
Name | Role | Address |
---|---|---|
William Cliff Heaton | President | P.O. Box 158, Lyon, MS 38645 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2015-03-13 | Agent Address Change For W S HEATON JR |
Dissolution | Filed | 2004-11-19 | Dissolution |
Annual Report | Filed | 2004-03-30 | Annual Report |
Annual Report | Filed | 2003-09-04 | Annual Report |
Annual Report | Filed | 2003-07-10 | Annual Report |
Annual Report | Filed | 2002-06-12 | Annual Report |
Annual Report | Filed | 2001-11-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-01 | Annual Report |
Annual Report | Filed | 1999-04-06 | Annual Report |
This company hasn't received any reviews.
Date of last update: 13 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website