Name: | REEDER FARM SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 12 Apr 1965 (60 years ago) |
Business ID: | 513797 |
ZIP code: | 38863 |
County: | Pontotoc |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 118 Water ST, P O Box 506PONTOTOC, MS 38863 |
Name | Role |
---|---|
MARY J REEDER | Secretary |
Name | Role | Address |
---|---|---|
ELLIS REEDER | Agent | 118 WATER ST, PONTOTOC, MS 38863 |
Name | Role | Address |
---|---|---|
ELLIS A REEDER | Director | 118 Water St, Pontotoc, MS 38863 |
MYRTIS B BARLOW | Director | No data |
MARY J REEDER | Director | No data |
Name | Role | Address |
---|---|---|
ELLIS A REEDER | President | 118 Water St, Pontotoc, MS 38863 |
Name | Role |
---|---|
MYRTIS B BARLOW | Vice President |
Name | Role |
---|---|
MARY J REEDER | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-06 | Annual Report For REEDER FARM SUPPLY, INC. |
Annual Report | Filed | 2023-07-18 | Annual Report For REEDER FARM SUPPLY, INC. |
Annual Report | Filed | 2022-06-14 | Annual Report For REEDER FARM SUPPLY, INC. |
Annual Report | Filed | 2021-03-10 | Annual Report For REEDER FARM SUPPLY, INC. |
Reinstatement | Filed | 2020-04-07 | Reinstatement For REEDER FARM SUPPLY, INC. |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-09 | Annual Report |
Reinstatement | Filed | 1997-02-11 | Reinstatement |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State