-
Home Page
›
-
Counties
›
-
Leflore
›
-
38930
›
-
NEEDMORE FARMS, INC.
Company Details
Name: |
NEEDMORE FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
25 Feb 1986 (39 years ago)
|
Business ID: |
528137 |
ZIP code: |
38930
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
RR 2 BOX 196GREENWOOD, MS 38930 |
Agent
Name |
Role |
Address |
CHARLES J MONTGOMERY
|
Agent
|
ROUTE 2 BOX 196, GREENWOOD, MS 38930
|
Director
Name |
Role |
Address |
CHARLES J MONTGOMERY
|
Director
|
ROUTE 2 BOX 196, GREENWOOD, MS 38930
|
CHARLES MONTGOMERY JR
|
Director
|
No data
|
President
Name |
Role |
Address |
CHARLES J MONTGOMERY
|
President
|
ROUTE 2 BOX 196, GREENWOOD, MS 38930
|
Vice President
Name |
Role |
MARGARET S MONTGOMERY
|
Vice President
|
Secretary
Name |
Role |
CHARLES MONTGOMERY JR
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-20
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-12
|
Annual Report
|
Amendment Form
|
Filed
|
1996-02-19
|
Amendment
|
Annual Report
|
Filed
|
1995-04-25
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1991-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1986-02-25
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State