-
Home Page
›
-
Counties
›
-
Claiborne
›
-
39144
›
-
BAILEY FARMS, INC.
Company Details
Name: |
BAILEY FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Dec 1989 (35 years ago)
|
Business ID: |
568171 |
ZIP code: |
39144
|
County: |
Claiborne |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
19084 HWY 547PATTISON, MS 39144 |
Agent
Name |
Role |
Address |
NELLIE M BAILEY
|
Agent
|
HWY 547, PATTISON, MS 39144
|
Director
Name |
Role |
Address |
NELLIE BAILEY
|
Director
|
19084 HWY 547, PATTISON, MS 39144
|
MALCOLM V BAILEY SR
|
Director
|
19084 HWY 547, PATTISON, MS 39144
|
BOBBIE G WIGLEY
|
Director
|
4130 HWY 547, PATTISON, MS 39144
|
President
Name |
Role |
Address |
NELLIE BAILEY
|
President
|
19084 HWY 547, PATTISON, MS 39144
|
Secretary
Name |
Role |
Address |
BOBBIE G WIGLEY
|
Secretary
|
4130 HWY 547, PATTISON, MS 39144
|
Treasurer
Name |
Role |
Address |
BOBBIE G WIGLEY
|
Treasurer
|
4130 HWY 547, PATTISON, MS 39144
|
Vice President
Name |
Role |
Address |
MALCOLM V BAILEY SR
|
Vice President
|
19084 HWY 547, PATTISON, MS 39144
|
Incorporator
Name |
Role |
Address |
MALCOLM V BAILEY SR
|
Incorporator
|
19084 HWY 547, PATTISON, MS 39144
|
NELLIE BAILEY
|
Incorporator
|
19084 HWY 547, PATTISON, MS 39144
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-08-06
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-03
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-06-30
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-06
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-31
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1992-01-20
|
Annual Report
|
Amendment Form
|
Filed
|
1992-01-20
|
Amendment
|
Reinstatement
|
Filed
|
1992-01-20
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-01-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State