Name: | COTTON CREEK FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Feb 1988 (37 years ago) |
Business ID: | 550482 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1138 FAIRVIEW AVEGREENVILLE, MS 38701-6470 |
Name | Role | Address |
---|---|---|
MARY WALKER | Agent | 1138 FAIRVIEW AVENUE, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JOE P WALKER | Director | No data |
LARRY KAPLAN | Director | No data |
MARY WALKER | Director | 1138 FAIRVIEW AVENUE, GREENVILLE, MS 38701 |
Name | Role |
---|---|
JOE P WALKER | Secretary |
Name | Role |
---|---|
JOE P WALKER | Treasurer |
Name | Role |
---|---|
LARRY KAPLAN | Vice President |
Name | Role | Address |
---|---|---|
MARY WALKER | President | 1138 FAIRVIEW AVENUE, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
LINDA STINSON | Incorporator | 220 22ND ST, P O BOX 107, INDIANOLA, MS 38751 |
TOMMY MCWILLIAMS | Incorporator | 220 22ND ST, P O BOX 107, INDIANOLA, MS 38751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 1992-06-15 | Annual Report |
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1990-01-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1988-02-01 | Name Reservation |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State