Search icon

MCKENZIE FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCKENZIE FARMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 07 Mar 1991 (34 years ago)
Business ID: 578799
ZIP code: 38647
County: Benton
State of Incorporation: MISSISSIPPI
Principal Office Address: 22493 HWY 5MICHIGAN CITY, MS 38647

Agent

Name Role Address
LEE H MCKENZIE JR Agent 22493 HWY 5, MICHIGAN CITY, MS 38647

Incorporator

Name Role Address
Larry F Denley Incorporator 617 Forestdale, Collierville, TN 38017
Lee H McKenzie Jr Incorporator 22495 Hwy 5, Michigan, MS 38647

Director

Name Role Address
Lee H McKenzie Jr Director 22493 Hwy 5, Michigan, MS 38647
Lee H. McKenzie Jr Director 22493 Hwy 5, Michigan City, MS 38647

President

Name Role Address
Lee H McKenzie Jr President 22493 Hwy 5, Michigan, MS 38647
Lee H. McKenzie Jr President 22493 Hwy 5, Michigan City, MS 38647

Secretary

Name Role Address
Lee H McKenzie Jr Secretary 22493 Hwy 5, Michigan, MS 38647
Lee H. McKenzie Jr Secretary 22493 Hwy 5, Michigan City, MS 38647

Treasurer

Name Role Address
Lee H McKenzie Jr Treasurer 22493 Hwy 5, Michigan, MS 38647
Lee H. McKenzie Jr Treasurer 22493 Hwy 5, Michigan City, MS 38647

Vice President

Name Role Address
Lee H McKenzie Jr Vice President 22493 Hwy 5, Michigan, MS 38647
Lee H. McKenzie Jr Vice President 22493 Hwy 5, Michigan City, MS 38647

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: MCKENZIE FARMS, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: MCKENZIE FARMS, INC.
Annual Report Filed 2021-07-07 Annual Report For MCKENZIE FARMS, INC.
Annual Report Filed 2020-06-22 Annual Report For MCKENZIE FARMS, INC.
Annual Report Filed 2019-03-26 Annual Report For MCKENZIE FARMS, INC.
Annual Report Filed 2018-08-09 Annual Report For MCKENZIE FARMS, INC.
Annual Report Filed 2017-08-21 Annual Report For MCKENZIE FARMS, INC.
Annual Report Filed 2016-10-10 Annual Report For MCKENZIE FARMS, INC.
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2015-10-08 Annual Report For MCKENZIE FARMS, INC.

USAspending Awards / Financial Assistance

Date:
2014-10-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"COTTON TRANSITION ASSISTANCE PROGRAM: THE COTTON TRANSITION ASSISTANCE PROGRAM (CTAP) IS A TEMPORARY PROGRAM THAT PROVIDES PAYMENTS TO PRODUCERS ON
Obligated Amount:
2190.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
1554.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
2439.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
465.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
2669.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State