-
Home Page
›
-
Counties
›
-
Sharkey
›
-
39159
›
-
COTTON HILL FARMS, INC.
Company Details
Name: |
COTTON HILL FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Apr 1988 (37 years ago)
|
Business ID: |
552900 |
ZIP code: |
39159
|
County: |
Sharkey |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
6500 Hwy 14 WRolling Fork, MS 39159 |
Agent
Name |
Role |
Address |
CHARLES WEISSINGER JR
|
Agent
|
713 WALNUT ST, P O BOX 215, ROLLING FORK, MS 39159
|
Incorporator
Name |
Role |
Address |
CHARLES WEISSINGER JR
|
Incorporator
|
713 WALNUT ST, P O BOX 215, ROLLING FORK, MS 39159
|
Director
Name |
Role |
Address |
Albert Mahalitc
|
Director
|
6500 Highway 14 West, Rolling Fork, MS 39159
|
Claudia Mahalitc
|
Director
|
6500 Hwy 14 W, Rolling Fork, MS 39159
|
President
Name |
Role |
Address |
Albert Mahalitc
|
President
|
45 W Lake Lee Rd, Greenville, MS 38701
|
Secretary
Name |
Role |
Address |
Claudia Mahalitc
|
Secretary
|
6500 Hwy 14 W, Rolling Fork, MS 39159
|
Albert Mahalitc
|
Secretary
|
6500 Highway 14 West, Rolling Fork, MS 39159
|
Treasurer
Name |
Role |
Address |
Claudia Mahalitc
|
Treasurer
|
6500 Hwy 14 W, Rolling Fork, MS 39159
|
Albert Mahalitc
|
Treasurer
|
6500 Highway 14 West, Rolling Fork, MS 39159
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-07-29
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-31
|
Annual Report
|
Annual Report
|
Filed
|
2006-09-08
|
Annual Report
|
Annual Report
|
Filed
|
2005-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-26
|
Annual Report
|
Amendment Form
|
Filed
|
2003-07-30
|
Amendment
|
Annual Report
|
Filed
|
2003-07-29
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-12
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-03
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State