Name: | FARM HAVEN CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Jan 1989 (36 years ago) |
Business ID: | 560916 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2501 AIRPORT DRLAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
JAMES W SMITH | Agent | 2501 AIRPORT DRIVE, LAUREL, MS 39440 |
Name | Role |
---|---|
MARY SANFORD | Director |
D R PETERS | Director |
Name | Role |
---|---|
MARY SANFORD | President |
Name | Role |
---|---|
MARY SANFORD | Secretary |
Name | Role |
---|---|
MARY SANFORD | Treasurer |
Name | Role |
---|---|
D R PETERS | Vice President |
Name | Role | Address |
---|---|---|
JEANNIE HALEY | Incorporator | 1301 WASHINGTON ST, P O BOX 991, VICKSBURG, MS 39181 |
SHARLA MAY | Incorporator | 1301 WASHINGTON ST, P O BOX 991, VICKSBURG, MS 39181 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-14 | Annual Report |
Amendment Form | Filed | 1999-04-14 | Amendment |
Annual Report | Filed | 1998-03-31 | Annual Report |
Annual Report | Filed | 1997-04-02 | Annual Report |
Annual Report | Filed | 1996-04-17 | Annual Report |
Annual Report | Filed | 1995-06-27 | Annual Report |
Annual Report | Filed | 1994-05-04 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State