-
Home Page
›
-
Counties
›
-
Holmes
›
-
39169
›
-
JAGGER FARMS, INC.
Company Details
Name: |
JAGGER FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Feb 1987 (38 years ago)
|
Business ID: |
534999 |
ZIP code: |
39169
|
County: |
Holmes |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 758TCHULA, MS 39169-758 |
Agent
Name |
Role |
Address |
THAD KILLEBREW
|
Agent
|
1437 Rathell Rd, Lexington, Mississippi 39095
|
Director
Name |
Role |
Address |
THAD KILLEBREW
|
Director
|
HWY 12, P O BOX 758, TCHULA, MS 39169
|
TRAVIS KILLEBREW
|
Director
|
No data
|
JAMES KILLEBREW JR
|
Director
|
OSWEGO PLANTATION, TCHULA, MS
|
Vice President
Name |
Role |
Address |
THAD KILLEBREW
|
Vice President
|
HWY 12, P O BOX 758, TCHULA, MS 39169
|
Secretary
Name |
Role |
TRAVIS KILLEBREW
|
Secretary
|
Treasurer
Name |
Role |
TRAVIS KILLEBREW
|
Treasurer
|
President
Name |
Role |
Address |
JAMES KILLEBREW JR
|
President
|
OSWEGO PLANTATION, TCHULA, MS
|
Filings
Type |
Status |
Filed Date |
Description |
Registered Agent Change of Address
|
Filed
|
2016-03-25
|
Agent Address Change For THAD KILLEBREW
|
Admin Dissolution
|
Filed
|
1995-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-06-21
|
Annual Report
|
Amendment Form
|
Filed
|
1994-06-21
|
Amendment
|
Amendment Form
|
Filed
|
1994-04-14
|
Amendment
|
Annual Report
|
Filed
|
1993-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-18
|
Annual Report
|
Amendment Form
|
Filed
|
1992-06-05
|
Amendment
|
Annual Report
|
Filed
|
1991-07-08
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-03-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1987-02-04
|
Name Reservation
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State