-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
SHARON'S PRODUCE, INC.
Company Details
Name: |
SHARON'S PRODUCE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Jan 1990 (35 years ago)
|
Business ID: |
569185 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
113 COOPER RIDGEBrandon, MS 39042 |
Agent
Name |
Role |
Address |
Ainsworth, Thomas G
|
Agent
|
113 Copper Ridge Drive, Brandon, MS 39042
|
Incorporator
Name |
Role |
Address |
Sharon Taylor Hartfield
|
Incorporator
|
352 E Woodrow Wilson, P O Box 4692, Jackson, MS 39216
|
Director
Name |
Role |
Address |
Thomas Glenn Ainsworth
|
Director
|
113 Cooper Ridge, Brandon, MS 39042
|
Joyce Ellen Ainsworth
|
Director
|
113 Cooper Ridge, Brandon, MS 39042
|
President
Name |
Role |
Address |
Thomas Glenn Ainsworth
|
President
|
113 Cooper Ridge, Brandon, MS 39042
|
Treasurer
Name |
Role |
Address |
Thomas Glenn Ainsworth
|
Treasurer
|
113 Cooper Ridge, Brandon, MS 39042
|
Secretary
Name |
Role |
Address |
Joyce Ellen Ainsworth
|
Secretary
|
113 Cooper Ridge, Brandon, MS 39042
|
Vice President
Name |
Role |
Address |
Joyce Ellen Ainsworth
|
Vice President
|
113 Cooper Ridge, Brandon, MS 39042
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2011-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-02-14
|
Annual Report
|
Annual Report
|
Filed
|
2009-02-22
|
Annual Report
|
Annual Report
|
Filed
|
2008-02-18
|
Annual Report
|
Amendment Form
|
Filed
|
2007-05-18
|
Amendment
|
Annual Report
|
Filed
|
2007-04-16
|
Annual Report
|
Annual Report
|
Filed
|
2006-09-29
|
Annual Report
|
Annual Report
|
Filed
|
2005-12-05
|
Annual Report
|
Reinstatement
|
Filed
|
2004-10-14
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-07-02
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1994-09-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-21
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State