-
Home Page
›
-
Counties
›
-
Sunflower
›
-
38751
›
-
BELK PLANTING CO., INC.
Company Details
Name: |
BELK PLANTING CO., INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
25 Feb 1986 (39 years ago)
|
Business ID: |
528222 |
ZIP code: |
38751
|
County: |
Sunflower |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
72 FLOYD SMITH RDINDIANOLA, MS 38751 |
Agent
Name |
Role |
Address |
HENRY C BELK
|
Agent
|
ROUTE 1 BOX 123, INDIANOLA, MS 38751
|
Director
Name |
Role |
Address |
CECIL BELK
|
Director
|
72 FLOYD SMITH RD, INDIANOLA, MS 38751
|
RICKIE L PANNEL
|
Director
|
No data
|
BRENDA B LOTT
|
Director
|
No data
|
President
Name |
Role |
Address |
CECIL BELK
|
President
|
72 FLOYD SMITH RD, INDIANOLA, MS 38751
|
Secretary
Name |
Role |
RICKIE L PANNEL
|
Secretary
|
Treasurer
Name |
Role |
RICKIE L PANNEL
|
Treasurer
|
Vice President
Name |
Role |
BRENDA B LOTT
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
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
|
1998-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-17
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1993-08-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-04-23
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-01
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-28
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
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