Search icon

JRJ FARMS, INC.

Company Details

Name: JRJ FARMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 10 Nov 1986 (38 years ago)
Business ID: 524263
ZIP code: 38732
County: Bolivar
State of Incorporation: MISSISSIPPI
Principal Office Address: 1241 S. BISHOP RD.CLEVELAND, MS 38732

Director

Name Role Address
Ronald M Aguzzi Director No data
John F Aguzzi Director No data
Joseph Aguzzi Jr Director 1423 Yale St Extended, Cleveland, MS 38732
Joseph Aguzzi, Jr. Director 1423 Yale Street, Cleveland, MS 38732
Joseph Aguzzi, Jr Director 1423 Yale Street, Cleveland, MS 38732
Ronald M. Aguzzi Director 431 Yale Street, Cleveland, MS 38732

President

Name Role Address
John F. Aguzzi President 227 Yale Street, Cleveland, MS 38732
John F Aguzzi President No data

Vice President

Name Role Address
Ronald M Aguzzi Vice President No data
Ronald M. Aguzzi Vice President 431 Yale Street, Cleveland, MS 38732

Secretary

Name Role Address
Joseph Aguzzi Jr Secretary 1423 Yale St Extended, Cleveland, MS 38732
Joseph Aguzzi, Jr Secretary 1423 Yale Street, Cleveland, MS 38732

Treasurer

Name Role Address
Joseph Aguzzi Jr Treasurer 1423 Yale St Extended, Cleveland, MS 38732
Joseph Aguzzi, Jr. Treasurer 1423 Yale Street, Cleveland, MS 38732

Agent

Name Role Address
JOSEPH AGUZZI JR Agent 1241 S BISHOP RD, 1423 YALE ST, CLEVELAND, MS 38732

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-04-11 Annual Report For JRJ FARMS, INC.
Annual Report Filed 2016-10-02 Annual Report For JRJ FARMS, INC.
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2015-11-16 Annual Report For JRJ FARMS, INC.
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2014-11-18 Annual Report For JRJ FARMS, INC.
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report Filed 2013-04-19 Annual Report

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State