-
Home Page
›
-
Counties
›
-
Leflore
›
-
38930
›
-
MYLES FARMS, INC.
Company Details
Name: |
MYLES FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Apr 1988 (37 years ago)
|
Business ID: |
552886 |
ZIP code: |
38930
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
RR 3 BOX 45GREENWOOD, MS 38930 |
Agent
Name |
Role |
Address |
G DEXTER WALCOTT
|
Agent
|
ROUTE 3 BOX 456, GREENWOOD, MS 38930
|
Director
Name |
Role |
Address |
G DEXTER WALCOTT
|
Director
|
ROUTE 3 BOX 456, GREENWOOD, MS 38930
|
President
Name |
Role |
Address |
G DEXTER WALCOTT
|
President
|
ROUTE 3 BOX 456, GREENWOOD, MS 38930
|
Secretary
Name |
Role |
WALTER MYLES WALCOTT
|
Secretary
|
Incorporator
Name |
Role |
H D BROCK
|
Incorporator
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1997-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-05-07
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1993-10-29
|
Annual Report
|
Reinstatement
|
Filed
|
1993-10-29
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1992-11-10
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-07-16
|
Annual Report
|
Annual Report
|
Filed
|
1990-08-21
|
Annual Report
|
Annual Report
|
Filed
|
1989-03-15
|
Annual Report
|
Name Reservation Form
|
Filed
|
1988-04-14
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State