Search icon

EGS FARMS, INC.

Company Details

Name: EGS FARMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Jan 1987 (38 years ago)
Business ID: 534603
ZIP code: 38947
County: Carroll
State of Incorporation: MISSISSIPPI
Principal Office Address: GENERAL DELIVERY, P O BOX 160N CARROLLTON, MS 38947-9999

Director

Name Role Address
JAMES B WILLIAMS III Director PO BOX 365, P O BOX 365, NORTH CARROLLTON, MS 38947
KATHARINE S. WILLIAMS Director P O BOX 160, NORTH CARROLLTON, MS 38947
ELIZABETH G SAUNDERS Director GRENADA ROAD, NORTH CARROLLTON, MS 38947
K ELIZABETH WILLIAMS DAVIS Director RT 1 BX 107, ITTA BENA, MS 38941

President

Name Role Address
JAMES B WILLIAMS III President PO BOX 365, P O BOX 365, NORTH CARROLLTON, MS 38947

Secretary

Name Role Address
KATHARINE S. WILLIAMS Secretary P O BOX 160, NORTH CARROLLTON, MS 38947

Treasurer

Name Role Address
KATHARINE S. WILLIAMS Treasurer P O BOX 160, NORTH CARROLLTON, MS 38947

Vice President

Name Role Address
K ELIZABETH WILLIAMS DAVIS Vice President RT 1 BX 107, ITTA BENA, MS 38941

Incorporator

Name Role Address
CHARLES J SWAYZE JR Incorporator 301 GRAND BLVD, GREENWOOD, MS
H D BROCK Incorporator 308 FULTON ST, GREENWOOD, MS 38930

Agent

Name Role Address
KATHARINE WILLIAMS Agent PO BOX 160, NORTH CARROLLTON, MS 38947

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2006-06-15 Annual Report
Annual Report Filed 2005-03-24 Annual Report
Annual Report Filed 2004-05-06 Annual Report
Reinstatement Filed 2003-03-03 Reinstatement
Amendment Form Filed 2003-03-03 Amendment
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

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State