-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38732
›
-
F & K FARMS, INC.
Company Details
Name: |
F & K FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Jan 1987 (38 years ago)
|
Business ID: |
534628 |
ZIP code: |
38732
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1309 COLLEGE STCLEVELAND, MS 38732-3023 |
Agent
Name |
Role |
Address |
GEORGE FERRI JR
|
Agent
|
1309 COLLEGE ST, CLEVELAND, MS 38732
|
Director
Name |
Role |
Address |
BRENDA KINCAID
|
Director
|
1512 LEE DRIVE, CLARKSDALE, MS 38614
|
GEROGE FERRI JR
|
Director
|
No data
|
GEORGE FERRI JR
|
Director
|
1309 COLLEGE ST, CLEVELAND, MS 38732
|
Treasurer
Name |
Role |
Address |
BRENDA KINCAID
|
Treasurer
|
1512 LEE DR, CLARKSDALE, MS 38614
|
Secretary
Name |
Role |
Address |
BRENDA KINCAID
|
Secretary
|
1512 LEE DR, CLARKSDALE, MS 38614
|
Vice President
Name |
Role |
Address |
BRENDA KINCAID
|
Vice President
|
1512 LEE DRIVE, CLARKSDALE, MS 38614
|
President
Name |
Role |
Address |
GEROGE FERRI JR
|
President
|
No data
|
GEORGE FERRI JR
|
President
|
1309 COLLEGE ST, CLEVELAND, MS 38732
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2007-12-03
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2007-05-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-05-12
|
Annual Report
|
Reinstatement
|
Filed
|
2003-12-23
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-12-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-12
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-13
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-12
|
Amendment
|
Annual Report
|
Filed
|
1994-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-01
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-08
|
Annual Report
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State