-
Home Page
›
-
Counties
›
-
Marshall
›
-
38635
›
-
H AND M FARMS, INC.
Company Details
Name: |
H AND M FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
13 Feb 1987 (38 years ago)
|
Business ID: |
535287 |
ZIP code: |
38635
|
County: |
Marshall |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
575 OLD HWY 78 EHOLLY SPRINGS, MS 38635 |
Agent
Name |
Role |
Address |
ROBERT H HURDLE
|
Agent
|
575 OLD HWY 78 E, HOLLY SPRINGS, MS 38635
|
Director
Name |
Role |
Address |
BOBBY MCALEXANDER
|
Director
|
No data
|
ROBERT H HURDLE
|
Director
|
575 OLD HWY 78 E, HOLLY SPRINGS, MS 38635
|
Secretary
Name |
Role |
BOBBY MCALEXANDER
|
Secretary
|
Treasurer
Name |
Role |
BOBBY MCALEXANDER
|
Treasurer
|
President
Name |
Role |
Address |
ROBERT H HURDLE
|
President
|
575 OLD HWY 78 E, HOLLY SPRINGS, MS 38635
|
Filings
Type |
Status |
Filed Date |
Description |
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
|
1994-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-06
|
Annual Report
|
Amendment Form
|
Filed
|
1991-10-30
|
Amendment
|
Annual Report
|
Filed
|
1991-10-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
Name Reservation Form
|
Filed
|
1987-02-13
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State