Name: | FARMERS GIN COMPANY OF INGOMAR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Apr 1986 (39 years ago) |
Business ID: | 529480 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 371NEW ALBANY, MS 38652-371 |
Name | Role | Address |
---|---|---|
ALFORD E PANKEY | Agent | 1179 CR 94, PO BOX 371, NEW ALBANY, MS 38652 |
Name | Role |
---|---|
BEN A KITCHENS | Director |
TOM HAYNES | Director |
LARRY COKER | Director |
F L ROWELL | Director |
JOE REED | Director |
CHARLES YARBROUGH | Director |
ALFORD E PANKEY | Director |
J T HAYNES | Director |
LOUIE WAGES | Director |
EDDIE BRAMLITT JR | Director |
Name | Role |
---|---|
LARRY COKER | Secretary |
Name | Role |
---|---|
ALFORD E PANKEY | President |
Name | Role |
---|---|
J T HAYNES | Vice President |
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 | 1998-02-06 | Annual Report |
Amendment Form | Filed | 1997-03-31 | Amendment |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-05-07 | Annual Report |
Annual Report | Filed | 1995-07-14 | Annual Report |
Annual Report | Filed | 1994-03-11 | Annual Report |
Annual Report | Filed | 1993-05-28 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State