CORNWALL FARM, INC.

Name: | CORNWALL FARM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Sep 1990 (35 years ago) |
Business ID: | 574647 |
ZIP code: | 38748 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | BOX 516, TREADWAY RDHOLLANDALE, MS 38748 |
Name | Role | Address |
---|---|---|
WILLIAM LABARRE | Agent | 105 W SOUTH ST, P O BOX 155, HOLLANDALE, MS 38748 |
Name | Role |
---|---|
RICHARD TREADWAY | Director |
CHARLES F TREADWAY | Director |
JANE H TREADWAY | Director |
Name | Role |
---|---|
RICHARD TREADWAY | President |
Name | Role |
---|---|
CHARLES F TREADWAY | Vice President |
Name | Role |
---|---|
JANE H TREADWAY | Secretary |
Name | Role |
---|---|
JANE H TREADWAY | Treasurer |
Name | Role | Address |
---|---|---|
GEORGE H SLADE SR | Incorporator | 525 MAIN ST, GREENVILLE, MS 38701 |
EMILY W RIGNEY | Incorporator | 525 MAIN ST, GREENVILLE, MS 38701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1994-10-06 | Amendment |
Annual Report | Filed | 1994-10-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1993-09-30 | Amendment |
Annual Report | Filed | 1993-09-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1992-12-30 | Reinstatement |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State