Search icon

MCCARTY FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCARTY FOODS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 12 Mar 1979 (46 years ago)
Business ID: 511795
ZIP code: 39111
County: Simpson
State of Incorporation: MISSISSIPPI
Principal Office Address: INDUSTRIAL DRMAGEE, MS 39111

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232

Director

Name Role Address
DONALD E WRAY Director 2601 JOHNSON RD, SPRINGDALE, AR 72764
LELAND E. TOLLETT Director #6 SAMOSET CT, ROGERS, AR 72758
JOHN TYSON Director RT 4 BOX 367B, SPRINGDALE, AR 72764
DON TYSON Director 2210 OAKLAWN DR, SPRINGDALE, AR 72765

President

Name Role Address
DONALD E WRAY President 2601 JOHNSON RD, SPRINGDALE, AR 72764

Secretary

Name Role Address
MARY RUSH Secretary PO BOX 53, PRAIRIE GOVE, AR 72753

Vice President

Name Role Address
C. RICHARD VENABLE III Vice President 2210 OAKLAWN DR, SPRINGDALE, AR 72765
WAYNE BRITT Vice President 2669 SHERWOOD LN, FAYETTEVILLE, AR 72701

Treasurer

Name Role Address
DENNIS LEATHERBY Treasurer 806 DORMAN, SPRINGDALE, AR 72765
WAYNE BRITT Treasurer 2669 SHERWOOD LN, FAYETTEVILLE, AR 72701

Chairman

Name Role Address
LELAND E. TOLLETT Chairman #6 SAMOSET CT, ROGERS, AR 72758
DON TYSON Chairman 2210 OAKLAWN DR, SPRINGDALE, AR 72765

Filings

Type Status Filed Date Description
Merger Filed 1998-01-02 Merger
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-04 Annual Report
Amendment Form Filed 1997-03-04 Amendment
Annual Report Filed 1996-10-31 Annual Report
Amendment Form Filed 1996-10-31 Amendment
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Amendment Form Filed 1996-03-22 Amendment
Annual Report Filed 1995-06-26 Annual Report

Trademarks Section

Serial Number:
74676565
Mark:
MAGNOLIA VALLEY
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1995-05-17
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MAGNOLIA VALLEY

Goods And Services

For:
poultry product (including boneless chicken, but not limited to
International Classes:
030 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-26
Type:
FollowUp
Address:
4100 I-55 SOUTH, JACKSON, MS, 39207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-07-25
Type:
Complaint
Address:
4100 I-55 SOUTH, JACKSON, MS, 39207
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-01-02
Type:
Planned
Address:
4100 I 55 SOUTH, JACKSON, MS, 39207
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-07-28
Nature Of Judgment:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCCARTY FOODS, INC.
Party Role:
Plaintiff
Party Name:
TRI-STATE TRUCKING
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State