-
Home Page
›
-
Counties
›
-
Tunica
›
-
38676
›
-
SPRINGHILL FARMS, INC.
Company Details
Name: |
SPRINGHILL FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
19 Dec 1988 (36 years ago)
|
Business ID: |
559701 |
ZIP code: |
38676
|
County: |
Tunica |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 304 & BANKS, P O BOX 221TUNICA, MS 38676 |
Agent
Name |
Role |
Address |
CHARLES A EWING
|
Agent
|
HIGHWAY 304 / BANKS, P O BOX 221, TUNICA, MS 38676
|
Director
Name |
Role |
Address |
ROBERT J JEPSEN JR
|
Director
|
No data
|
CHARLES A EWING
|
Director
|
HIGHWAY 304 / BANKS, P O BOX 221, TUNICA, MS 38676
|
Vice President
Name |
Role |
ROBERT J JEPSEN JR
|
Vice President
|
President
Name |
Role |
Address |
CHARLES A EWING
|
President
|
HIGHWAY 304 / BANKS, P O BOX 221, TUNICA, MS 38676
|
Secretary
Name |
Role |
Address |
CHARLES A EWING
|
Secretary
|
HIGHWAY 304 / BANKS, P O BOX 221, TUNICA, MS 38676
|
Treasurer
Name |
Role |
Address |
CHARLES A EWING
|
Treasurer
|
HIGHWAY 304 / BANKS, P O BOX 221, TUNICA, MS 38676
|
Incorporator
Name |
Role |
Address |
CHARLES A EWING
|
Incorporator
|
HIGHWAY 304 / BANKS, P O BOX 221, TUNICA, MS 38676
|
HILTON E FIELDS
|
Incorporator
|
T, TUNICA, MS 38676
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-05-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-09-17
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-16
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-24
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-15
|
Annual Report
|
Annual Report
|
Filed
|
2000-09-07
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1998-07-08
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-11-09
|
Annual Report
|
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
|
1995-06-12
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-27
|
Annual Report
|
Annual Report
|
Filed
|
1991-10-31
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-01-17
|
Annual Report
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State