HOLLYKNOWE FARMS, INC.

Name: | HOLLYKNOWE FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Jun 1988 (37 years ago) |
Business ID: | 557242 |
ZIP code: | 38774 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 26SHELBY, MS 38774 |
Name | Role |
---|---|
MARCUS K MEISTER | Director |
THOMAS MEISTER | Director |
CONRAD MEISTER | Director |
Name | Role |
---|---|
MARCUS K MEISTER | Vice President |
THOMAS MEISTER | Vice President |
Name | Role | Address |
---|---|---|
MARTY TUBBS | Secretary | 401 SECOND ST PO BOX 26, SHELBY, MS 38774 |
Name | Role | Address |
---|---|---|
MARTY TUBBS | Treasurer | 401 SECOND ST PO BOX 26, SHELBY, MS 38774 |
Name | Role |
---|---|
CONRAD MEISTER | President |
Name | Role | Address |
---|---|---|
JOHN MAYTON | Incorporator | 514 ARNOLD AVENUE, GREENVILLE, MS 38701 |
STEPHEN L THOMAS | Incorporator | 127 S POPLAR AVENUE, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
MARTY TUBBS | Agent | 401 SECOND ST, P O BOX 26, SHELBY, MS 38774-26 514 ARNOLD AVENUE, GREENVILLE, MS 38701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-04-17 | Amendment |
Annual Report | Filed | 1997-03-17 | Annual Report |
Annual Report | Filed | 1996-11-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-11-09 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-05-24 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State