-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38732
›
-
EGYPT RIDGE FARMS, INC.
Company Details
Name: |
EGYPT RIDGE FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
07 Jan 1987 (38 years ago)
|
Business ID: |
534300 |
ZIP code: |
38732
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
107 S FIFTH AVECLEVELAND, MS 38732-2517 |
Agent
Name |
Role |
Address |
JAMES W PARKER JR
|
Agent
|
107 S FIFTH AVENUE, CLEVELAND, MS 38732
|
Director
Name |
Role |
Address |
James W. Parker Jr.
|
Director
|
107 S. Fifth Avenue, Cleveland, MS 38732
|
Jo E. Parker
|
Director
|
107 S. Fifth Avenue, Cleveland, MS 38732
|
Dabney Parker Dale
|
Director
|
107 S. Fifth Avenue, Cleveland, MS 38732
|
President
Name |
Role |
Address |
James W. Parker Jr.
|
President
|
107 S. Fifth Avenue, Cleveland, MS 38732
|
Secretary
Name |
Role |
Address |
Jo E. Parker
|
Secretary
|
107 S. Fifth Avenue, Cleveland, MS 38732
|
Treasurer
Name |
Role |
Address |
Jo E. Parker
|
Treasurer
|
107 S. Fifth Avenue, Cleveland, MS 38732
|
Vice President
Name |
Role |
Address |
Dabney Parker Dale
|
Vice President
|
107 S. Fifth Avenue, Cleveland, MS 38732
|
Incorporator
Name |
Role |
Address |
JAMES W PARKER JR
|
Incorporator
|
107 S FIFTH AVENUE, CLEVELAND, MS 38732
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-07-16
|
Annual Report
|
Problem Report
|
Filed
|
2007-04-26
|
Problem Report
|
Annual Report
|
Filed
|
2006-07-19
|
Annual Report
|
Annual Report
|
Filed
|
2004-11-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-10
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-24
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1994-02-18
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1991-12-03
|
Annual Report
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State