Search icon

C. O. DEAN, JR. FARMS, INC.

Company Details

Name: C. O. DEAN, JR. FARMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Jan 1983 (42 years ago)
Business ID: 507623
ZIP code: 38756
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 204 SW Deer Creek DriveLeland, MS 38756

Agent

Name Role Address
Dean, C O, Jr Agent 204 S W Deer Creek Drive, Leland, MS 38756

Director

Name Role Address
C O Dean Jr Director 204 S.w. Deer Creek Drive, Leland, MS 38756
Margaret M. Dean Director 204 Sw Deer Creek Drive, Leland, MS 38756
Elizabeth Dean Webb Director 105 Hawthorne Ridge, Ridgeland, MS 39157

President

Name Role Address
C O Dean Jr President 204 S.w. Deer Creek Drive, Leland, MS 38756

Secretary

Name Role Address
Elizabeth Dean Webb Secretary 105 Hawthorne Ridge, Ridgeland, MS 39157

Treasurer

Name Role Address
Elizabeth Dean Webb Treasurer 105 Hawthorne Ridge, Ridgeland, MS 39157

Vice President

Name Role Address
Margaret M. Dean Vice President 204 Sw Deer Creek Drive, Leland, MS 38756

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-06 Annual Report For C. O. DEAN, JR. FARMS, INC.
Annual Report Filed 2023-03-13 Annual Report For C. O. DEAN, JR. FARMS, INC.
Annual Report Filed 2022-06-17 Annual Report For C. O. DEAN, JR. FARMS, INC.
Annual Report Filed 2021-09-22 Annual Report For C. O. DEAN, JR. FARMS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: C. O. DEAN, JR. FARMS, INC.
Annual Report Filed 2020-08-08 Annual Report For C. O. DEAN, JR. FARMS, INC.
Annual Report Filed 2019-06-17 Annual Report For C. O. DEAN, JR. FARMS, INC.
Annual Report Filed 2018-09-21 Annual Report For C. O. DEAN, JR. FARMS, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-03-02 Annual Report For C. O. DEAN, JR. FARMS, INC.

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State